- Company Overview for PARAGON PROBATE SERVICES LTD (07458571)
- Filing history for PARAGON PROBATE SERVICES LTD (07458571)
- People for PARAGON PROBATE SERVICES LTD (07458571)
- More for PARAGON PROBATE SERVICES LTD (07458571)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
30 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
25 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
14 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2020 | PSC01 | Notification of Evonne Claire Cheffings as a person with significant control on 2 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Slg Management Services Limited as a director on 2 November 2020 | |
02 Nov 2020 | PSC07 | Cessation of Slg Management Services Limited as a person with significant control on 2 November 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 68 Chapeltown Road Radcliffe Manchester M26 1YF England to 86 Rochdale Road Scunthorpe DN16 3JE on 18 August 2020 | |
09 Mar 2020 | AP01 | Appointment of Mrs Evonne Claire Cheffings as a director on 9 March 2020 | |
03 Feb 2020 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jan 2020 | AD01 | Registered office address changed from 9 Repton Court the Arbours Northampton Northamptonshire NN3 3RQ England to 68 Chapeltown Road Radcliffe Manchester M26 1YF on 29 January 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
29 Jan 2020 | TM01 | Termination of appointment of Susan Lucille Hainsworth as a director on 29 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Susan Lucille Hainsworth as a person with significant control on 29 January 2020 | |
29 Jan 2020 | PSC02 | Notification of Slg Management Services Limited as a person with significant control on 29 January 2020 | |
29 Jan 2020 | AP02 | Appointment of Slg Management Services Limited as a director on 29 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with updates |