BRUNTWOOD PARAGON A LIMITED

Union Union, Manchester, M2 6LW, England
StatusACTIVE
Company No.04452281
CategoryPrivate Limited Company
Incorporated31 May 2002
Age22 years, 16 days
JurisdictionEngland Wales

SUMMARY

BRUNTWOOD PARAGON A LIMITED is an active private limited company with number 04452281. It was incorporated 22 years, 16 days ago, on 31 May 2002. The company address is Union Union, Manchester, M2 6LW, England.



Company Fillings

Termination director company with name termination date

Date: 24 May 2024

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Jane Vokes

Termination date: 2023-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bruntwood Av4 Limited

Cessation date: 2023-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bruntwood Estates Limited

Notification date: 2023-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044522810003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bruntwood 2000 Alpha Portfolio Limited

Change date: 2023-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

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 dormant

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Kevin James Crotty

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bruntwood 2000 Alpha Portfolio Limited

Change date: 2016-04-06

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Nov 2020

Category: Address

Type: AD03

New address: One St. Peters Square Manchester M2 3DE

Documents

View document PDF

Change sail address company with new address

Date: 24 Nov 2020

Category: Address

Type: AD02

New address: One St. Peters Square Manchester M2 3DE

Documents

View document PDF

Legacy

Date: 28 Jul 2020

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 03 Jul 2020

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 03 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bruntwood 2000 Alpha Portfolio Limited

Change date: 2018-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: Union Albert Square Manchester M2 6LW

Old address: C/O Bruntwood Limited York House York Street Manchester M2 3BB England

Change date: 2018-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-29

Officer name: Katharine Jane Vokes

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

Old address: C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT

New address: C/O Bruntwood Limited York House York Street Manchester M2 3BB

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katharine Jane Vokes

Appointment date: 2016-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Michael John Oglesby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044522810003

Charge creation date: 2014-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Yates

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin James Crotty

Change date: 2013-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Crotty

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Allan

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-05

Old address: City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Christopher George Oglesby

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katharine Jane Vokes

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mr Michael John Oglesby

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Andrew John Allan

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert David Yates

Change date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-10

Old address: City Tower Piccadilly Plaza Manchester M1 4BD

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed michael john oglesby

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with made up date

Date: 09 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 769 LIMITED\certificate issued on 06/08/02

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 29/06/02 from: st james's court brown street manchester greater manchester M2 2JF

Documents

View document PDF

Incorporation company

Date: 31 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE010201
Status:ACTIVE
Category:Charitable Incorporated Organisation

FEROZA LTD

172 ALUM ROCK ROAD,BIRMINGHAM,B8 1HU

Number:11392851
Status:ACTIVE
Category:Private Limited Company

NHK CONSULTING LIMITED

20 KEMPE ROAD,LONDON,NW6 6SJ

Number:06383925
Status:ACTIVE
Category:Private Limited Company

SERENITY HOUSING LIMITED

13 LOWER WARRENGATE,WAKEFIELD,WF1 1SA

Number:10326609
Status:ACTIVE
Category:Private Limited Company

SUSSEX BUILDERS LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:10365575
Status:ACTIVE
Category:Private Limited Company

THE SALON OF BEAUTY LTD

194 PONTEFRACT ROAD,BARNSLEY,S72 8AF

Number:04275280
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