15 THE PARAGON CLIFTON MANAGEMENT CO. LTD

15 The Paragon 15 The Paragon, Bristol, BS8 4LA
StatusACTIVE
Company No.03469460
CategoryPrivate Limited Company
Incorporated21 Nov 1997
Age26 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

15 THE PARAGON CLIFTON MANAGEMENT CO. LTD is an active private limited company with number 03469460. It was incorporated 26 years, 5 months, 25 days ago, on 21 November 1997. The company address is 15 The Paragon 15 The Paragon, Bristol, BS8 4LA.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Anne Harvey Gover

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Stella Bland

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Teresa Frances Clark

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ivan Michael Clark

Cessation date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Teresa Frances Clark

Change date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2022

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ivan Michael Clark

Change date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Thomas Spencer Wilson Boyd

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 29 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-29

Officer name: Mrs Angela Hogg

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2020

Action Date: 29 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-29

Officer name: Mr Ivan Clark

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2020

Action Date: 29 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-29

Officer name: Huw Martin Rees

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 29 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Martin Rees

Termination date: 2019-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2020

Action Date: 29 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Richard Dawson Butler

Cessation date: 2019-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Francis Teresa Clark

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Martin Rees

Appointment date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Anne Harvey Gover

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Markham

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Huw Martin Rees

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Michael Clark

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Michael Richard Dawson Butler

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Gover

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2017

Action Date: 26 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Richard Dawson Butler

Termination date: 2017-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Spencer Wilson Boyd

Termination date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Stella Bland

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Harvey Gover

Change date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivan Michael Clark

Change date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francis Teresa Clark

Change date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Thomas Spencer Wilson Boyd

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Richard Dawson Butler

Change date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ann Gover

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Feb 2012

Action Date: 21 Nov 2009

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Markham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Spencer Wilson Boyd

Change date: 2009-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 27/01/02 from: 108 whiteladies road, bristol, BS8 2PB

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2001

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 16/08/01 from: 82/84 queens road, clifton, bristol, avon BS8 1QU

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BRIGHT WHITE INNOVATION LIMITED

152-160 MARKQY7, 18:24 KEMP HOUSE,LONDON,EC1V 2NX

Number:11155908
Status:ACTIVE
Category:Private Limited Company

MOLAR CONSULTING LIMITED

66 HILBOROUGH COURT,LONDON,E8 4LQ

Number:09553181
Status:ACTIVE
Category:Private Limited Company

NIGHTHAWK SOFTWARE LIMITED

16 ALBERT PLACE,ANNAN,DG12 5DH

Number:SC443031
Status:ACTIVE
Category:Private Limited Company

NUKLEUZ LIMITED

3 SEABROOK ROAD,CHELMSFORD,CM2 7JF

Number:10671312
Status:ACTIVE
Category:Private Limited Company

SCOTMED & OCC HEALTH LIMITED

4TH FLOOR MECHANTS HOUSE,GLASGOW,G2 1EG

Number:SC625104
Status:ACTIVE
Category:Private Limited Company

SHOPLY LTD

8 HILLCREST GARDENS,LONDON,N3 3EY

Number:07694771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source