ESHTON PARAGON LIMITED

04840066
15 FIRST FLOOR ST. PAULS STREET LEEDS LS1 2JG

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2016 accounts Annual Accounts 7 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2016 auditors Auditors Resignation Company 1 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
29 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2015 annual-return Annual Return 4 Buy now
28 Dec 2014 accounts Annual Accounts 6 Buy now
15 Aug 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 6 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
24 Jun 2011 officers Change of particulars for director (David Clive Singleton) 2 Buy now
09 Dec 2010 accounts Annual Accounts 5 Buy now
26 Aug 2010 annual-return Annual Return 4 Buy now
26 Aug 2010 officers Change of particulars for director (Mr Jonathan Guy Chapman) 2 Buy now
26 Aug 2010 officers Change of particulars for director (David Clive Singleton) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Mr James Harvey Chapman) 2 Buy now
02 Aug 2010 officers Change of particulars for secretary (Mr Jonathan Guy Chapman) 1 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
23 Jul 2009 annual-return Return made up to 21/07/09; full list of members 4 Buy now
10 Jun 2009 officers Director's change of particulars / james chapman / 01/05/2009 1 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
01 Aug 2008 annual-return Return made up to 21/07/08; full list of members 4 Buy now
21 Oct 2007 accounts Annual Accounts 6 Buy now
21 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2007 annual-return Return made up to 21/07/07; full list of members 7 Buy now
14 May 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 accounts Annual Accounts 6 Buy now
24 Aug 2006 annual-return Return made up to 21/07/06; full list of members 7 Buy now
26 Jan 2006 accounts Annual Accounts 5 Buy now
28 Jul 2005 annual-return Return made up to 21/07/05; full list of members 3 Buy now
27 Jul 2005 officers Director's particulars changed 1 Buy now
27 Jul 2005 address Location of register of members 1 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA 1 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: the estate office flasby hall flasby skipton north yorkshire BD23 3PX 1 Buy now
01 Feb 2005 accounts Annual Accounts 5 Buy now
23 Dec 2004 officers Director's particulars changed 1 Buy now
28 Jul 2004 annual-return Return made up to 21/07/04; full list of members 7 Buy now
16 Mar 2004 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
10 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2003 officers New director appointed 3 Buy now
12 Aug 2003 officers New secretary appointed;new director appointed 3 Buy now
12 Aug 2003 officers New director appointed 3 Buy now
12 Aug 2003 officers Secretary resigned 1 Buy now
12 Aug 2003 officers Director resigned 1 Buy now
12 Aug 2003 address Registered office changed on 12/08/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
21 Jul 2003 incorporation Incorporation Company 16 Buy now