THE PARAGON CENTRE MANAGEMENT COMPANY LIMITED

03398727
322 UPPER RICHMOND ROAD LONDON UNITED KINGDOM SW15 6TL

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Jul 2024 officers Termination of appointment of director (Clare Ruth Biddle) 1 Buy now
03 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Apr 2024 accounts Annual Accounts 3 Buy now
02 Oct 2023 accounts Annual Accounts 3 Buy now
27 Sep 2023 address Change Sail Address Company With New Address 1 Buy now
13 Sep 2023 officers Appointment of director (Ms Julia Feix) 2 Buy now
13 Sep 2023 officers Appointment of director (Mrs Mary Louise Brooks) 2 Buy now
13 Sep 2023 officers Appointment of director (Mr Olivier Louis Philippe Colin) 2 Buy now
08 Sep 2023 officers Appointment of corporate secretary (J C F P Secretaries Ltd) 2 Buy now
08 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2023 officers Termination of appointment of secretary (Rendall and Rittner Limited) 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Mar 2023 officers Termination of appointment of director (Robert Andrew Wilson) 1 Buy now
13 Feb 2023 officers Termination of appointment of director (Alex Martins) 1 Buy now
07 Jan 2023 accounts Annual Accounts 4 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Apr 2022 incorporation Memorandum Articles 16 Buy now
08 Jan 2022 resolution Resolution 1 Buy now
17 Dec 2021 officers Termination of appointment of director (Ruth Theresa Thandera Ashby) 1 Buy now
09 Nov 2021 accounts Annual Accounts 4 Buy now
27 Sep 2021 officers Appointment of director (Mr Alex Martins) 2 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Feb 2021 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
27 Jan 2021 accounts Annual Accounts 4 Buy now
12 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2020 officers Appointment of director (Robert Andrew Wilson) 2 Buy now
15 Dec 2020 officers Appointment of director (Alicia Madeleine Ejsmond-Frey) 2 Buy now
08 Dec 2020 officers Termination of appointment of director (Jonathan Craig Walmsley) 1 Buy now
09 Oct 2020 officers Termination of appointment of director (Julia Feix) 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2020 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
15 Jul 2020 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
10 Mar 2020 officers Change of particulars for director (Julia Feix) 2 Buy now
20 Dec 2019 accounts Annual Accounts 4 Buy now
25 Sep 2019 officers Termination of appointment of director (Belinda Fisher) 1 Buy now
25 Sep 2019 officers Termination of appointment of director (Shiri Spector) 1 Buy now
25 Sep 2019 officers Appointment of director (Ms Ruth Theresa Thandera Ashby) 2 Buy now
25 Sep 2019 officers Appointment of director (Ms Clare Biddle) 2 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Oct 2018 accounts Annual Accounts 4 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Mar 2018 officers Termination of appointment of director (Timothy Paul Cherrett) 1 Buy now
16 Nov 2017 accounts Annual Accounts 4 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 officers Termination of appointment of director (Christopher Gregory Orr) 1 Buy now
28 Mar 2017 officers Appointment of director (Dr Jonathan Craig Walmsley) 2 Buy now
03 Jan 2017 accounts Annual Accounts 4 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Jun 2016 officers Appointment of director (Mr Vidar Andre Stryger) 2 Buy now
14 Dec 2015 accounts Annual Accounts 3 Buy now
09 Sep 2015 annual-return Annual Return 10 Buy now
03 Jun 2015 officers Termination of appointment of director (Matthew Jones) 1 Buy now
17 Dec 2014 accounts Annual Accounts 3 Buy now
13 Aug 2014 officers Appointment of director (Mr Timothy Paul Cherrett) 2 Buy now
14 Jul 2014 officers Termination of appointment of director (Christopher Williams) 1 Buy now
10 Jul 2014 annual-return Annual Return 14 Buy now
02 May 2014 officers Appointment of director (Dr Christopher Gregory Orr) 2 Buy now
27 Feb 2014 officers Appointment of director (Mrs Belinda Fisher) 2 Buy now
01 Oct 2013 accounts Annual Accounts 8 Buy now
30 Jul 2013 annual-return Annual Return 12 Buy now
24 Oct 2012 accounts Annual Accounts 8 Buy now
19 Jul 2012 annual-return Annual Return 11 Buy now
30 Dec 2011 officers Appointment of director (Dr Shiri Spector) 2 Buy now
30 Dec 2011 officers Appointment of director (Mr Christopher Williams) 2 Buy now
29 Dec 2011 officers Termination of appointment of director (Timothy Mcnally) 1 Buy now
01 Sep 2011 accounts Annual Accounts 5 Buy now
29 Jul 2011 annual-return Annual Return 13 Buy now
04 Jan 2011 accounts Annual Accounts 3 Buy now
09 Nov 2010 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
08 Nov 2010 officers Termination of appointment of director (Frederico Maia) 1 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2010 annual-return Annual Return 36 Buy now
09 Jul 2010 officers Change of particulars for director (Matthew Jones) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Frederico Maia) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Julia Feix) 2 Buy now
09 Mar 2010 officers Termination of appointment of director (Eilidh Mactaggart) 2 Buy now
09 Mar 2010 officers Termination of appointment of director (Liza Drew) 2 Buy now
09 Mar 2010 officers Termination of appointment of secretary (Keith Reynolds Associates Limited) 2 Buy now
25 Feb 2010 officers Appointment of corporate secretary (Rendall and Rittner Limited) 2 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2009 accounts Annual Accounts 5 Buy now
16 Oct 2009 officers Termination of appointment of director (Elizabeth Simkin) 1 Buy now
29 Sep 2009 annual-return Return made up to 04/07/09; full list of members 9 Buy now
05 Aug 2009 address Registered office changed on 05/08/2009 from gun court 70 wapping lane wapping london E1W 2RF 1 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from c/o keith reynolds associates 135 bermondsey street london SE1 3UW 1 Buy now
14 May 2009 officers Appointment terminated director michele colin 1 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
30 Dec 2008 annual-return Return made up to 04/07/08; full list of members 10 Buy now
29 Sep 2008 officers Director appointed julia feix 2 Buy now
29 Sep 2008 officers Director appointed timothy james mcnally 2 Buy now
12 Feb 2008 officers New director appointed 2 Buy now
06 Feb 2008 officers New director appointed 2 Buy now
06 Feb 2008 officers New director appointed 2 Buy now
06 Feb 2008 officers New director appointed 2 Buy now
06 Feb 2008 officers New director appointed 2 Buy now
02 Feb 2008 accounts Annual Accounts 6 Buy now
15 Jan 2008 officers New director appointed 2 Buy now
15 Jan 2008 officers New director appointed 2 Buy now
03 Jan 2008 officers New director appointed 2 Buy now