PARAGON COMMERCIAL CLEANING LTD

First Floor Sterling House First Floor Sterling House, Little Eaton, DE21 5EL, Derby, United Kingdom
StatusACTIVE
Company No.07985802
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

PARAGON COMMERCIAL CLEANING LTD is an active private limited company with number 07985802. It was incorporated 12 years, 2 months, 10 days ago, on 12 March 2012. The company address is First Floor Sterling House First Floor Sterling House, Little Eaton, DE21 5EL, Derby, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Paragon Commercial Holdings Limited

Change date: 2023-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

New address: First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL

Old address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom

Change date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-08-03

Documents

View document PDF

Confirmation statement

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Original description: 03/08/23 Statement of Capital gbp 1

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-02

Officer name: Hayley Rae Grange

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-11-04

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/10/22

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079858020002

Charge creation date: 2022-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Robert Davy

Termination date: 2022-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hayley Rae Grange

Change date: 2022-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Paragon Commercial Holdings Limited

Notification date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-01

Psc name: Lee Robert Davy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayley Rae Grange

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Francesca Kathryn Wedgwood Sharp

Appointment date: 2022-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079858020001

Charge creation date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 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: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 219 Burton Road Derby DE23 6AE

Change date: 2019-04-03

New address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Apr 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Lee Davy

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Capital cancellation shares

Date: 07 Feb 2018

Action Date: 18 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-18

Capital : 90 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Levan Wilks

Termination date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 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: 17 Aug 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Wilks

Change date: 2014-09-18

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Daniel Wilks

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Wilks

Change date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Old address: 5 Brookside Cottages Charlton Evesham Worcs WR10 3JZ

New address: 219 Burton Road Derby DE23 6AE

Change date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-21

Officer name: Mr Lee Robert Davy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 22 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG T'S GOLF SHOP LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:04782071
Status:ACTIVE
Category:Private Limited Company

CARMINA HOLDINGS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11443076
Status:ACTIVE
Category:Private Limited Company

CLUB SPICE LIMITED

38 RIMMER CLOSE,MANCHESTER,M11 3AD

Number:09203529
Status:ACTIVE
Category:Private Limited Company

M.I.S. POLISH BUILDERS LTD

20 PURLWELL HALL ROAD,BATLEY,WF17 7NN

Number:07316006
Status:ACTIVE
Category:Private Limited Company

NORTH MUSIC LIMITED

1 SILVERMERE ROW,LONDON,SE25 4DT

Number:07590090
Status:ACTIVE
Category:Private Limited Company

SYMPHONY FORTE LIMITED

UNIT 3 EDELLE BUSINESS PARK,OLDHAM,OL9 6QJ

Number:07588712
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