PARAGUARD AV LIMITED
Status | ACTIVE |
Company No. | 11812317 |
Category | Private Limited Company |
Incorporated | 07 Feb 2019 |
Age | 5 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PARAGUARD AV LIMITED is an active private limited company with number 11812317. It was incorporated 5 years, 3 months, 23 days ago, on 07 February 2019. The company address is Unit 2 Acton Hall Farm Melford Road Unit 2 Acton Hall Farm Melford Road, Sudbury, CO10 0BA, Suffolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 04 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Neagle
Change date: 2024-02-04
Documents
Change to a person with significant control
Date: 05 Feb 2024
Action Date: 04 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Daniel Neagle
Change date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-09
Old address: Unit 2 Melford Road Acton Sudbury Suffolk CO10 0BA England
New address: Unit 2 Acton Hall Farm Melford Road Acton Sudbury Suffolk CO10 0BA
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Change person director company with change date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: David John Hardy
Documents
Change to a person with significant control
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David John Hardy
Change date: 2022-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
New address: Unit 2 Melford Road Acton Sudbury Suffolk CO10 0BA
Change date: 2021-11-01
Old address: Unit 2 Brent Eleigh Road Lavenham Sudbury Suffolk CO10 9PE England
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 20 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Hardy
Change date: 2021-03-19
Documents
Change to a person with significant control
Date: 20 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David John Hardy
Change date: 2021-03-19
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
New address: Unit 2 Brent Eleigh Road Lavenham Sudbury Suffolk CO10 9PE
Old address: 9 Prince Charles Avenue Bury St Edmunds Suffolk IP32 6DZ England
Change date: 2020-08-18
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 01 May 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Neagle
Change date: 2020-03-19
Documents
Change to a person with significant control
Date: 01 May 2020
Action Date: 19 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-19
Psc name: Daniel Neagle
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Capital name of class of shares
Date: 17 Jan 2020
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
New address: 9 Prince Charles Avenue Bury St Edmunds Suffolk IP32 6DZ
Change date: 2019-02-13
Old address: 3 Prince Charles Avenue Bury St Edmunds Suffolk IP32 6DZ England
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-07
Officer name: Daniel Neagle
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Daniel Neagle
Change date: 2019-02-07
Documents
Change person director company with change date
Date: 12 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Hardy
Change date: 2019-02-07
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-07
Psc name: David John Hardy
Documents
Some Companies
CHESHIRE HOUSE FINANCIAL (MANAGEMENT) LLP
53 MIDDLEWICH ROAD,SANDBACH,CW11 1HU
Number: | OC383859 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP
Number: | 08596211 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ
Number: | 09397727 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAPPENHAM LODGE,BRACKLEY,NN13 5PX
Number: | 08477980 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POPPLETON DRIVE,WAKEFIELD,WF3 1UZ
Number: | 10294132 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 CASTLEWOOD ROAD,LONDON,N16 6DH
Number: | 09904022 |
Status: | ACTIVE |
Category: | Private Limited Company |