Advanced company searchLink opens in new window

PARAGON AUTOMOTIVE 2009 LIMITED

Company number 06682573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2011 CH01 Director's details changed for Mr Stephen Charles Hucklesby on 25 March 2011
05 Apr 2011 CH01 Director's details changed for Mr Stephen Charles Hucklesby on 25 March 2011
04 Jan 2011 AA Full accounts made up to 31 March 2010
13 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
13 Sep 2010 AD03 Register(s) moved to registered inspection location
10 Sep 2010 AD02 Register inspection address has been changed
04 Feb 2010 AA Full accounts made up to 31 March 2009
18 Sep 2009 363a Return made up to 27/08/09; full list of members
23 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Mar 2009 MEM/ARTS Memorandum and Articles of Association
04 Mar 2009 287 Registered office changed on 04/03/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN
04 Mar 2009 288b Appointment terminated secretary hp secretarial services LIMITED
04 Mar 2009 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
04 Mar 2009 288b Appointment terminated director hp directors LIMITED
04 Mar 2009 CERTNM Company name changed howper 678 LIMITED\certificate issued on 04/03/09
03 Mar 2009 288a Secretary appointed mr jonathan colin tate
03 Mar 2009 288a Director appointed mr stephen charles hucklesby
02 Mar 2009 288b Appointment terminated director gerald couldrake
02 Mar 2009 288a Director appointed mr andrew hetzel
10 Nov 2008 288a Director appointed mr gerald mark couldrake
27 Aug 2008 NEWINC Incorporation