PARAPLUS (HOLDINGS) LIMITED

Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire
StatusACTIVE
Company No.07455714
CategoryPrivate Limited Company
Incorporated30 Nov 2010
Age13 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

PARAPLUS (HOLDINGS) LIMITED is an active private limited company with number 07455714. It was incorporated 13 years, 7 months, 2 days ago, on 30 November 2010. The company address is Booths Park 1 Booths Park 1, Knutsford, WA16 8GS, Cheshire.



Company Fillings

Accounts with accounts type dormant

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Jane Smith

Appointment date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Rose Golio

Termination date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Douglas Akeroyd

Termination date: 2023-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Coles

Appointment date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-23

Psc name: Brookfield Rose Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wachholz

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Richard Del Mar

Termination date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074557140003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074557140005

Charge creation date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Douglas Akeroyd

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Teresa Rose Golio

Appointment date: 2022-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074557140004

Charge creation date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Karl Minturn

Termination date: 2021-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wachholz

Appointment date: 2022-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Preston

Termination date: 2022-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074557140002

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Karl Minturn

Appointment date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Del Mar

Appointment date: 2018-01-31

Documents

View document PDF

Change sail address company with new address

Date: 13 Dec 2017

Category: Address

Type: AD02

New address: One St Peter's Square Manchester M2 3DE

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Webb

Termination date: 2017-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Johannes Hulsken

Termination date: 2017-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Memorandum articles

Date: 20 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074557140003

Charge creation date: 2016-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074557140002

Charge creation date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew William Sanders

Termination date: 2016-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Preston

Appointment date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Mcdonald

Termination date: 2016-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB

New address: Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joe Tully

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Johannes Hulsken

Documents

View document PDF

Legacy

Date: 24 Jan 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 19 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joe Tully

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Webb

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phil Mcdonald

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul John Farmer

Documents

View document PDF

Incorporation company

Date: 30 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVEN CONSULTING LTD

SECOND FLOOR,,HITCHIN,SG4 9SP

Number:07115956
Status:ACTIVE
Category:Private Limited Company

KARRABEE LIMITED

27 LINSTEAD ROAD,FARNBOROUGH,GU14 9HH

Number:09714601
Status:ACTIVE
Category:Private Limited Company

L.M.B. (CHESTER) LTD

CROFT COTTAGE RAKE LANE,DEESIDE,CH5 3PN

Number:04785537
Status:ACTIVE
Category:Private Limited Company

MARKET LEISURE LTD

15 DAVID STREET,DUNDEE,DD5 2BU

Number:SC550261
Status:ACTIVE
Category:Private Limited Company

RKH DEVELOPMENTS LIMITED

GROUND FLOOR, BUILDING A GREEN COURT, TRURO BUSINESS PARK,TRURO,TR4 9LF

Number:09484380
Status:ACTIVE
Category:Private Limited Company

SICHUAN GARDEN LTD

CATHY BUILDING 2ND FLOOR, CATHY BUILDING,BIRMINGHAM,B1 1NB

Number:11472999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source