MANOR INVESTMENTS (PARAGON) LIMITED
Status | ACTIVE |
Company No. | 03845678 |
Category | Private Limited Company |
Incorporated | 21 Sep 1999 |
Age | 24 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MANOR INVESTMENTS (PARAGON) LIMITED is an active private limited company with number 03845678. It was incorporated 24 years, 8 months, 13 days ago, on 21 September 1999. The company address is Unit 3-5 Valley Lane Unit 3-5 Valley Lane, Ipswich, IP9 2AX, England.
Company Fillings
Change person director company
Date: 09 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Address
Type: AD01
Old address: 33 Fore Street Ipswich Suffolk IP4 1JL
New address: Unit 3-5 Valley Lane Wherstead Ipswich IP9 2AX
Change date: 2020-07-06
Documents
Appoint person director company with name date
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Stephanie Cattermole
Appointment date: 2020-07-03
Documents
Termination director company with name termination date
Date: 03 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-02
Officer name: Abigail Louise Cattermole
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Abigail Louise Cattermole
Change date: 2017-02-14
Documents
Appoint person director company with name date
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Abigail Louise Cattermole
Appointment date: 2016-12-21
Documents
Termination director company with name termination date
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard William Cattermole
Termination date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Termination secretary company with name termination date
Date: 08 Dec 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beverley Heffer
Termination date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Change account reference date company current extended
Date: 15 Oct 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 21 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-21
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / beverley heffer / 03/05/2008
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / beverley heffer / 03/05/2008
Documents
Legacy
Date: 27 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 May 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 02 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 30 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Legacy
Date: 26 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 06 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 08 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 02 Mar 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bideawhile 308 LIMITED\certificate issued on 03/03/00
Documents
Legacy
Date: 02 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 02/03/00 from: 24-26 museum street ipswich suffolk IP1 1HZ
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/10/00
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
OPEN FIELDS ROWNEY GREEN LANE,ALVECHURCH,B48 7QS
Number: | OC417318 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11098418 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHURCHFIELD ROAD,LONDON,W3 6BD
Number: | 09885775 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MICHAEL SEARCHERS PROPERTY MANAGEMENT LIMITED
1043 STRATFORD ROAD,BIRMINGHAM,B28 8AS
Number: | 03056834 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22,KINGSTON UPON THAMES,KT2 5FJ
Number: | 09890060 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUEEN STREET,PETERHEAD,AB42 1TS
Number: | SC113777 |
Status: | ACTIVE |
Category: | Private Limited Company |