-
PARAGON HOTELS LIMITED - Blenheim House Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom
Company Information
- Company registration number
- 09854588
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Blenheim House Ackhurst Park
- Foxhole Road
- Chorley
- PR7 1NY
- England Blenheim House Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, England UK
Management
- Managing Directors
- HEMMINGS, Craig John
- REVITT, Kathryn
- WIDDERS, Mark Lorimer
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-03
- Age Of Company 2015-11-03 8 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Ms Kathryn Revitt
- Mr Michael Robert Jelski
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PROJECT PARAGON HOTELS LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-30
- Annual Return
- Due Date: 2023-11-16
- Last Date: 2022-11-02
-
PARAGON HOTELS LIMITED Company Description
- PARAGON HOTELS LIMITED is a ltd registered in United Kingdom with the Company reg no 09854588. Its current trading status is "live". It was registered 2015-11-03. It was previously called PROJECT PARAGON HOTELS LIMITED. It has declared SIC or NACE codes as "70100". It has 3 directors The latest accounts are filed up to 2023-03-30.It can be contacted at Blenheim House Ackhurst Park .
Get PARAGON HOTELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Paragon Hotels Limited - Blenheim House Ackhurst Park, Foxhole Road, Chorley, PR7 1NY, United Kingdom
- 2015-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PARAGON HOTELS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
notification-of-a-person-with-significant-control (2023-05-12) - PSC01
-
accounts-with-accounts-type-group (2023-07-28) - AA
-
notification-of-a-person-with-significant-control (2023-09-26) - PSC01
-
cessation-of-a-person-with-significant-control (2023-09-26) - PSC07
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-10) - CS01
-
accounts-with-accounts-type-group (2022-11-22) - AA
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-11-11) - PSC07
-
notification-of-a-person-with-significant-control (2021-11-12) - PSC01
-
confirmation-statement-with-no-updates (2021-11-12) - CS01
-
accounts-with-accounts-type-group (2021-12-24) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
-
termination-director-company-with-name-termination-date (2020-07-23) - TM01
-
accounts-with-accounts-type-group (2020-09-02) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-12-09) - CH01
-
confirmation-statement-with-no-updates (2019-11-04) - CS01
-
accounts-with-accounts-type-group (2019-07-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-05) - CS01
-
accounts-with-accounts-type-group (2018-08-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-15) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-08-10) - AA
-
confirmation-statement-with-no-updates (2017-11-02) - CS01
-
memorandum-articles (2017-06-05) - MA
-
mortgage-satisfy-charge-full (2017-07-18) - MR04
-
change-person-director-company-with-change-date (2017-06-09) - CH01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-02-10) - AA01
-
appoint-person-director-company-with-name-date (2016-06-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-10) - AD01
-
confirmation-statement-with-updates (2016-11-04) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-07) - AP01
-
capital-statement-capital-company-with-date-currency-figure (2015-12-24) - SH19
-
legacy (2015-12-24) - CAP-SS
-
resolution (2015-12-24) - RESOLUTIONS
-
capital-allotment-shares (2015-12-21) - SH01
-
incorporation-company (2015-11-03) - NEWINC
-
certificate-change-of-name-company (2015-12-10) - CERTNM
-
certificate-change-of-name-company (2015-12-09) - CERTNM
-
appoint-person-director-company-with-name-date (2015-12-08) - AP01
-
termination-director-company-with-name-termination-date (2015-12-07) - TM01
-
termination-secretary-company-with-name-termination-date (2015-12-07) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-16) - MR01