Founded in 2001, Paragon Financial Management Ltd has its registered office in Cleckheaton, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this company. Mcgonigle, Alison Jane, Mcgonigle, David Joseph, Parker, David John are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGONIGLE, David Joseph | 12 February 2001 | - | 1 |
PARKER, David John | 12 February 2001 | 16 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGONIGLE, Alison Jane | 20 October 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 February 2020 | |
RESOLUTIONS - N/A | 10 February 2020 | |
LIQ01 - N/A | 10 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 February 2020 | |
AA01 - Change of accounting reference date | 22 November 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 23 November 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 13 October 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 17 December 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 19 November 2014 | |
SH03 - Return of purchase of own shares | 17 November 2014 | |
SH06 - Notice of cancellation of shares | 29 October 2014 | |
AP03 - Appointment of secretary | 21 October 2014 | |
AP01 - Appointment of director | 21 October 2014 | |
AD01 - Change of registered office address | 20 October 2014 | |
TM01 - Termination of appointment of director | 20 October 2014 | |
TM02 - Termination of appointment of secretary | 20 October 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 19 February 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 16 December 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363a - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 15 September 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 27 January 2005 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 30 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2003 | |
RESOLUTIONS - N/A | 01 November 2003 | |
RESOLUTIONS - N/A | 01 November 2003 | |
363s - Annual Return | 07 March 2003 | |
AA - Annual Accounts | 27 September 2002 | |
363s - Annual Return | 18 February 2002 | |
225 - Change of Accounting Reference Date | 15 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 February 2001 | |
288a - Notice of appointment of directors or secretaries | 16 February 2001 | |
288b - Notice of resignation of directors or secretaries | 16 February 2001 | |
288b - Notice of resignation of directors or secretaries | 16 February 2001 | |
287 - Change in situation or address of Registered Office | 16 February 2001 | |
NEWINC - New incorporation documents | 09 February 2001 |