This company is commonly known as Paragon Developments. The company was founded 43 years ago and was given the registration number 01561758. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PARAGON DEVELOPMENTS |
---|---|---|
Company Number | : | 01561758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1981 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, BB1 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Secretary | - | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | - | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | - | Active |
Mrs Lynn Patricia Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Mentor House, Ainsworth Street, Blackburn, BB1 6AY |
Nature of control | : |
|
Mr Anthony Rowland Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | Mentor House, Ainsworth Street, Blackburn, BB1 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Officers | Change person secretary company with change date. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-16 | Address | Change registered office address company with date old address. | Download |
2013-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.