THE OFFICE CAMPUS (PARAGON) LIMITED

Hawkins Hawkins, Normanton, WF6 2EE, England
StatusACTIVE
Company No.05763164
CategoryPrivate Limited Company
Incorporated30 Mar 2006
Age18 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

THE OFFICE CAMPUS (PARAGON) LIMITED is an active private limited company with number 05763164. It was incorporated 18 years, 1 month, 12 days ago, on 30 March 2006. The company address is Hawkins Hawkins, Normanton, WF6 2EE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

New address: Hawkins 40-42 Castleford Road Normanton WF6 2EE

Old address: PO Box Paylings 40-42 Castleford Road Normanton WF6 2EE England

Change date: 2024-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Douglas Humphrey

Appointment date: 2023-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Old address: No7 Paylings the Office Campus Wakefield WF1 2UY England

Change date: 2022-04-22

New address: PO Box Paylings 40-42 Castleford Road Normanton WF6 2EE

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Neil Harrison

Change date: 2021-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-20

Psc name: Mr David Neil Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Gerard Kenny

Cessation date: 2019-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gerard Kenny

Termination date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-24

Psc name: David Neil Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-24

Officer name: Mr David Neil Harrison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

New address: No7 Paylings the Office Campus Wakefield WF1 2UY

Old address: C/O Futurmaster Ltd Unit 4 Red Hall Court Wakefield West Yorkshire WF1 2UY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2015

Action Date: 25 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-25

Old address: C/O Michelle Anderson 4 Greencroft Mews the Green Guiseley Leeds West Yorkshire LS20 9BS

New address: C/O Futurmaster Ltd Unit 4 Red Hall Court Wakefield West Yorkshire WF1 2UY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Andrew Biggs

Termination date: 2014-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 30 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 May 2013

Action Date: 30 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-03-30

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 May 2013

Action Date: 30 Mar 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-03-30

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 May 2013

Action Date: 30 Mar 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Meredith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change sail address company with old address

Date: 21 May 2012

Category: Address

Type: AD02

Old address: Unit 2 the Office Campus Red Hall Court Paragon Business Village Wakefield West Yorkshire WF1 2UN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Biggs

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William House

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bowen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Old address: 1 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6DR

Change date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change sail address company

Date: 13 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Eric Mann

Change date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Gerard Kenny

Change date: 2010-03-30

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mann

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Address

Type: AD01

Old address: Unit 1, First Floor the Office Campus Paragon Business Village Wakefield Yorkshire WF1 2UY Uk

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard jarvis

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 287

Description: Registered office changed on 28/05/2009 from 1 south preston office village cuerden way, bamber bridge preston lancashire PR5 6BL

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew harris

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alison morris

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr neil andree bowen

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr graham eric mann

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 10/02/09\gbp si 48@1=48\gbp ic 1/49\

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/02/09

Documents

View document PDF

Resolution

Date: 17 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr james gerard kenny

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr richard meredith

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr richard michael jarvis

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from, 1 south preston office village cuerden way, bamber bridge, preston, lancashire, PR5 6BL

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from, technology management centre, marsh lane, preston, lancashire, PR1 8UQ

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 01/11/07 from: queens house, micklegate, york, north yorkshire, YO1 6WG

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2007

Action Date: 30 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-30

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101 TAXATION SERVICES LIMITED

K. AMOS & CO,LONDON,SE10 8DA

Number:10940215
Status:ACTIVE
Category:Private Limited Company

46 RATHCOOLE AVENUE LIMITED

46 RATHCOOLE AVENUE,CROUCH END,N8 9NA

Number:06897101
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AS EXPLORE OUTDOOR LIMITED

4 FULBECK CLOSE,CREWE,CW2 6XR

Number:09057746
Status:ACTIVE
Category:Private Limited Company

GRYPHON AERO CLUB LIMITED

THE OLD SCHOOL BURFORD ROAD,BAMPTON,OX18 2PF

Number:08729779
Status:ACTIVE
Category:Private Limited Company

J C MULTILIGHT LIMITED

UNIT 6 CASTLE BRIDGE OFFICE VILLAGE,NOTTINGHAM,NG7 1TN

Number:07195092
Status:LIQUIDATION
Category:Private Limited Company

PAPERROCKET ACCOUNTING LTD

PURE OFFICES ALBANY CHAMBERS,WELWYN GARDEN CITY,AL7 1HL

Number:08193064
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