About

Registered Number: 06975624
Date of Incorporation: 29/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

18 Paragon (Bath) Management Ltd was founded on 29 July 2009, it has a status of "Active". The companies directors are listed as Monks, Elizabeth, Coke, Rebecca Margaret, Newall, Stephen Philip, Davies, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKE, Rebecca Margaret 08 July 2016 - 1
NEWALL, Stephen Philip 10 December 2013 - 1
DAVIES, John 30 September 2009 10 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MONKS, Elizabeth 30 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CH01 - Change of particulars for director 04 June 2020
PSC04 - N/A 04 June 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 April 2018
SH01 - Return of Allotment of shares 16 November 2017
CS01 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
AD01 - Change of registered office address 31 May 2017
AA - Annual Accounts 28 April 2017
SH01 - Return of Allotment of shares 07 October 2016
RESOLUTIONS - N/A 22 September 2016
MA - Memorandum and Articles 22 September 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 15 July 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 18 November 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 24 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 August 2012
AA - Annual Accounts 05 July 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
AR01 - Annual Return 07 December 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
TM01 - Termination of appointment of director 07 November 2009
AD01 - Change of registered office address 07 November 2009
AP03 - Appointment of secretary 07 November 2009
AP01 - Appointment of director 07 November 2009
NEWINC - New incorporation documents 29 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.