- Company Overview for THE PAROGON PUB GROUP LIMITED (07299105)
- Filing history for THE PAROGON PUB GROUP LIMITED (07299105)
- People for THE PAROGON PUB GROUP LIMITED (07299105)
- Charges for THE PAROGON PUB GROUP LIMITED (07299105)
- More for THE PAROGON PUB GROUP LIMITED (07299105)
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) |
---|---|---|---|
07 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
07 Jul 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 August 2010 | |
19 May 2011 | CERTNM |
Company name changed shoo 510 LIMITED\certificate issued on 19/05/11
|
|
10 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | CONNOT | Change of name notice | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 24 September 2010
|
|
20 Jan 2011 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of Sanjeev Sharma as a director | |
06 Oct 2010 | AP01 | Appointment of Philip Sharp as a director | |
06 Oct 2010 | AP01 | Appointment of Richard John Colclough as a director | |
06 Oct 2010 | AP01 | Appointment of James Keates as a director | |
13 Sep 2010 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 13 September 2010 | |
13 Sep 2010 | AP03 | Appointment of Richard Colclough as a secretary | |
13 Sep 2010 | AP01 | Appointment of David Myers as a director | |
29 Jun 2010 | NEWINC | Incorporation |