Advanced company searchLink opens in new window

PARAGON PROBATE SERVICES LTD

Company number 07458571

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)
19 Aug 2019 TM01 Termination of appointment of Michael Peter Hainsworth as a director on 22 June 2019
19 Aug 2019 PSC07 Cessation of Micheal Peter Hainsworth as a person with significant control on 22 June 2019
19 Aug 2019 PSC07 Cessation of Micheal Peter Hainsworth as a person with significant control on 22 June 2019
19 Aug 2019 TM02 Termination of appointment of Michael Hainsworth as a secretary on 22 June 2019
05 Aug 2019 PSC01 Notification of Susan Lucille Hainsworth as a person with significant control on 1 July 2019
05 Aug 2019 AP01 Appointment of Mrs Susan Lucille Hainsworth as a director on 1 July 2019
25 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 PSC01 Notification of Micheal Peter Hainsworth as a person with significant control on 2 December 2017
05 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
24 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2015 AD01 Registered office address changed from 70 Sandiland Road Northampton NN3 2QD England to 9 Repton Court the Arbours Northampton Northamptonshire NN3 3RQ on 1 July 2015
17 Dec 2014 AD01 Registered office address changed from 16 Rowlandson Close Weston Favell Northampton Northamptonshire NN3 3PB to 70 Sandiland Road Northampton NN3 2QD on 17 December 2014
10 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
04 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
19 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off