Tarporley
Cheshire
CW6 0DD
Director Name | Mrs Sarah Anne Baxter |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | Anne Irene Eaton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chestnut Close Tarporley Cheshire CW6 0TS |
Director Name | Mr Michael Charles Eaton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Finance Consultant |
Country of Residence | England |
Correspondence Address | 1 Chestnut Close Tarporley Cheshire CW6 0TS |
Secretary Name | Anne Irene Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Chiropodist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chestnut Close Tarporley Cheshire CW6 0TS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | paragontarporley.co.uk |
---|---|
Telephone | 01829 733046 |
Telephone region | Tarporley |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
510 at £1 | Michael Charles Eaton 49.51% Ordinary |
---|---|
490 at £1 | Anne Irene Eaton 47.57% Ordinary |
30 at £1 | Mark Eaton 2.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,153 |
Cash | £19,521 |
Current Liabilities | £20,859 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
6 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
24 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
15 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 January 2020 | Notification of Mark Eaton as a person with significant control on 11 February 2019 (2 pages) |
29 January 2020 | Cessation of Michael Charles Eaton as a person with significant control on 11 February 2019 (1 page) |
29 January 2020 | Confirmation statement made on 21 January 2020 with updates (6 pages) |
12 June 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
4 April 2019 | Change of share class name or designation (2 pages) |
4 April 2019 | Statement of company's objects (2 pages) |
4 April 2019 | Resolutions
|
5 February 2019 | Termination of appointment of Michael Charles Eaton as a director on 31 January 2019 (1 page) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
16 January 2018 | Change of name notice (2 pages) |
16 January 2018 | Resolutions
|
26 June 2017 | Appointment of Mrs Sarah Anne Baxter as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mrs Sarah Anne Baxter as a director on 26 June 2017 (2 pages) |
15 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
15 June 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Appointment of Mr Mark Anthony Eaton as a director on 1 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Mark Anthony Eaton as a director on 1 February 2016 (2 pages) |
12 January 2016 | Termination of appointment of Anne Irene Eaton as a secretary on 8 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Anne Irene Eaton as a secretary on 8 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Anne Irene Eaton as a director on 8 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Anne Irene Eaton as a secretary on 8 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Anne Irene Eaton as a director on 8 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Anne Irene Eaton as a director on 8 December 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
28 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 January 2010 | Director's details changed for Michael Charles Eaton on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Anne Irene Eaton on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Michael Charles Eaton on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Anne Irene Eaton on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Michael Charles Eaton on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Anne Irene Eaton on 1 January 2010 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
5 February 2008 | Return made up to 22/01/08; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
6 February 2007 | Return made up to 22/01/07; full list of members (8 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 April 2006 | Return made up to 22/01/06; full list of members (8 pages) |
6 April 2006 | Return made up to 22/01/06; full list of members (8 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
25 February 2003 | Ad 13/02/03-13/02/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 February 2003 | Ad 13/02/03-13/02/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (16 pages) |
22 January 2003 | Incorporation (16 pages) |