Having been setup in 2010, Paraplus (Holdings) Ltd have registered office in Knutsford, Cheshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARMER, Paul John | 30 November 2010 | 19 July 2011 | 1 |
HULSKEN, James Johannes | 15 April 2013 | 13 January 2017 | 1 |
TULLY, Joe | 03 October 2011 | 15 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 19 June 2018 | |
MR04 - N/A | 20 April 2018 | |
AP01 - Appointment of director | 07 February 2018 | |
AP01 - Appointment of director | 06 February 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 December 2017 | |
CS01 - N/A | 01 December 2017 | |
AA - Annual Accounts | 05 September 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
TM02 - Termination of appointment of secretary | 03 March 2017 | |
CS01 - N/A | 15 December 2016 | |
RESOLUTIONS - N/A | 20 October 2016 | |
MA - Memorandum and Articles | 20 October 2016 | |
AA - Annual Accounts | 03 October 2016 | |
MR01 - N/A | 26 September 2016 | |
MR01 - N/A | 22 September 2016 | |
TM01 - Termination of appointment of director | 21 September 2016 | |
AP01 - Appointment of director | 21 September 2016 | |
TM01 - Termination of appointment of director | 13 September 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AD01 - Change of registered office address | 17 November 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 13 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
TM02 - Termination of appointment of secretary | 15 April 2013 | |
AP03 - Appointment of secretary | 15 April 2013 | |
MG01 - Particulars of a mortgage or charge | 24 January 2013 | |
MG01 - Particulars of a mortgage or charge | 19 January 2013 | |
AR01 - Annual Return | 13 December 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA01 - Change of accounting reference date | 13 October 2011 | |
AP03 - Appointment of secretary | 13 October 2011 | |
AP01 - Appointment of director | 13 October 2011 | |
AP01 - Appointment of director | 13 October 2011 | |
TM02 - Termination of appointment of secretary | 11 October 2011 | |
NEWINC - New incorporation documents | 30 November 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 September 2016 | Outstanding |
N/A |
A registered charge | 19 September 2016 | Fully Satisfied |
N/A |
Debenture | 16 January 2013 | Outstanding |
N/A |