PAROGON - History of Changes


DateDescription
2024-03-24 insert address West Road, Congleton CW12 4EY
2024-03-24 insert alias Parogon HQ Limited
2024-03-24 insert alias Parogon Mortlake Limited
2024-03-24 insert registration_number 13986738
2024-03-24 insert registration_number 14810581
2023-08-07 insert about_pages_linkeddomain sevenrooms.com
2023-08-07 insert career_pages_linkeddomain sevenrooms.com
2023-08-07 insert contact_pages_linkeddomain sevenrooms.com
2023-08-07 insert index_pages_linkeddomain sevenrooms.com
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_charges 4 => 6
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-07 update num_mort_satisfied 3 => 4
2023-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063255910006
2023-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063255910007
2023-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-11-11 delete phone 18015754813431484
2022-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COLCLOUGH / 06/10/2022
2022-09-10 insert address Cannock Road, Brocton, Stafford ST17 0SU
2022-09-10 insert address London Road, Walgherton, Nr. Nantwich CW5 7LA
2022-09-10 insert address Nantwich Road, Blackbrook Staffordshire ST5 5EH
2022-09-10 insert address Newcastle Road, Stoke-on-Trent ST4 6PG
2022-09-10 insert address Newcastle Road, Whitmore ST5 5BU
2022-09-10 insert address The Fillybrooks, Stone, Staffordshire ST15 0NB
2022-09-10 insert address Wellington Rd, Lilleshall Newport TF10 9EW
2022-09-10 insert alias Parogon
2022-09-10 insert alias Parogon Group
2022-09-10 insert alias The Parogon Group
2022-09-10 insert index_pages_linkeddomain blockhousegrill.co.uk
2022-09-10 insert index_pages_linkeddomain harrisoncarloss.com
2022-09-10 insert index_pages_linkeddomain instagram.com
2022-09-10 insert index_pages_linkeddomain parogongiftvouchers.co.uk
2022-09-10 insert index_pages_linkeddomain theboarsheadnantwich.co.uk
2022-09-10 insert index_pages_linkeddomain thebroughton.co.uk
2022-09-10 insert index_pages_linkeddomain theorangetreebarandgrill.co.uk
2022-09-10 insert index_pages_linkeddomain theredhouselilleshall.co.uk
2022-09-10 insert index_pages_linkeddomain thesevenstarsbrocton.co.uk
2022-09-10 insert index_pages_linkeddomain theswanwithtwonecks.co.uk
2022-09-10 insert index_pages_linkeddomain thewayfarerstone.co.uk
2022-09-10 insert index_pages_linkeddomain willowtrentham.co.uk
2022-09-10 update primary_contact null => London Road, Walgherton, Nr. Nantwich CW5 7LA
2022-08-10 delete address Cannock Road, Brocton, Stafford ST17 0SU
2022-08-10 delete address London Road, Walgherton, Nr. Nantwich CW5 7LA
2022-08-10 delete address Nantwich Road, Blackbrook Staffordshire ST5 5EH
2022-08-10 delete address Newcastle Road, Stoke-on-Trent ST4 6PG
2022-08-10 delete address Newcastle Road, Whitmore ST5 5BU
2022-08-10 delete address The Fillybrooks, Stone, Staffordshire ST15 0NB
2022-08-10 delete address Wellington Rd, Lilleshall Newport TF10 9EW
2022-08-10 delete alias Parogon Group
2022-08-10 delete alias The Parogon Group
2022-08-10 delete index_pages_linkeddomain blockhousegrill.co.uk
2022-08-10 delete index_pages_linkeddomain harrisoncarloss.com
2022-08-10 delete index_pages_linkeddomain instagram.com
2022-08-10 delete index_pages_linkeddomain parogongiftvouchers.co.uk
2022-08-10 delete index_pages_linkeddomain theboarsheadnantwich.co.uk
2022-08-10 delete index_pages_linkeddomain thebroughton.co.uk
2022-08-10 delete index_pages_linkeddomain theorangetreebarandgrill.co.uk
2022-08-10 delete index_pages_linkeddomain theredhouselilleshall.co.uk
2022-08-10 delete index_pages_linkeddomain thesevenstarsbrocton.co.uk
2022-08-10 delete index_pages_linkeddomain theswanwithtwonecks.co.uk
2022-08-10 delete index_pages_linkeddomain thewayfarerstone.co.uk
2022-08-10 delete index_pages_linkeddomain willowtrentham.co.uk
2022-08-10 update primary_contact London Road, Walgherton, Nr. Nantwich CW5 7LA => null
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAROGON PUBS HOLDINGS LTD / 01/08/2022
2022-06-09 delete source_ip 193.39.254.89
2022-06-09 insert source_ip 195.191.164.53
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-12-08 delete privacy_emails pr..@parogonpubs.co.uk
2021-12-08 insert privacy_emails pr..@parogongroup.co.uk
2021-12-08 delete about_pages_linkeddomain giftvouchers-parogongroup.co.uk
2021-12-08 delete address London Road, Walgherton, Nr Nantich, CW5 7LA
2021-12-08 delete career_pages_linkeddomain giftvouchers-parogongroup.co.uk
2021-12-08 delete contact_pages_linkeddomain giftvouchers-parogongroup.co.uk
2021-12-08 delete email pr..@parogonpubs.co.uk
2021-12-08 delete index_pages_linkeddomain giftvouchers-parogongroup.co.uk
2021-12-08 delete terms_pages_linkeddomain giftvouchers-parogongroup.co.uk
2021-12-08 insert about_pages_linkeddomain parogongiftvouchers.co.uk
2021-12-08 insert about_pages_linkeddomain thebroughton.co.uk
2021-12-08 insert address Newcastle Rd, Crewe, CW2 5PY
2021-12-08 insert address The Red House, Wellington Rd, Lilleshall, Telford, TF10 9EW
2021-12-08 insert address Trentham Estate, Stoke on Trent, Staffordshire, ST4 8JG
2021-12-08 insert alias Parogon Trentham Limited
2021-12-08 insert career_pages_linkeddomain parogongiftvouchers.co.uk
2021-12-08 insert career_pages_linkeddomain thebroughton.co.uk
2021-12-08 insert contact_pages_linkeddomain parogongiftvouchers.co.uk
2021-12-08 insert contact_pages_linkeddomain thebroughton.co.uk
2021-12-08 insert email pr..@parogongroup.co.uk
2021-12-08 insert index_pages_linkeddomain parogongiftvouchers.co.uk
2021-12-08 insert index_pages_linkeddomain thebroughton.co.uk
2021-12-08 insert registration_number 10043035
2021-12-08 insert registration_number 11928097
2021-12-08 insert registration_number 12997745
2021-12-08 insert terms_pages_linkeddomain parogongiftvouchers.co.uk
2021-12-08 insert terms_pages_linkeddomain thebroughton.co.uk
2021-08-11 update website_status FlippedRobots => OK
2021-08-11 delete source_ip 188.166.136.138
2021-08-11 insert source_ip 193.39.254.89
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-07-21 update website_status FailedRobots => FlippedRobots
2021-07-07 update accounts_last_madeup_date 2018-12-31 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-04 update website_status FlippedRobots => FailedRobots
2021-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-06-13 update website_status FailedRobots => FlippedRobots
2021-04-18 update website_status FlippedRobots => FailedRobots
2021-02-24 update website_status FailedRobots => FlippedRobots
2021-02-07 update website_status FlippedRobots => FailedRobots
2020-10-08 update website_status FailedRobots => FlippedRobots
2020-09-23 update website_status FlippedRobots => FailedRobots
2020-07-29 update website_status FailedRobots => FlippedRobots
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-07-14 update website_status FlippedRobots => FailedRobots
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-21 update website_status FailedRobots => FlippedRobots
2020-06-06 update website_status FlippedRobots => FailedRobots
2020-05-17 update website_status FailedRobots => FlippedRobots
2020-05-07 update account_ref_day 31 => 30
2020-05-07 update account_ref_month 12 => 6
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-03-31
2020-05-02 update website_status FlippedRobots => FailedRobots
2020-04-23 update statutory_documents CURREXT FROM 31/12/2019 TO 30/06/2020
2020-04-12 update website_status FailedRobots => FlippedRobots
2020-03-28 update website_status FlippedRobots => FailedRobots
2020-03-07 update website_status FailedRobots => FlippedRobots
2020-02-21 update website_status FlippedRobots => FailedRobots
2020-01-31 update website_status FailedRobots => FlippedRobots
2020-01-15 update website_status FlippedRobots => FailedRobots
2019-12-24 update website_status FailedRobots => FlippedRobots
2019-12-09 update website_status FlippedRobots => FailedRobots
2019-11-19 update website_status FailedRobots => FlippedRobots
2019-11-04 update website_status FlippedRobots => FailedRobots
2019-10-15 update website_status FailedRobots => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update website_status FlippedRobots => FailedRobots
2019-09-10 update website_status FailedRobots => FlippedRobots
2019-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-26 update website_status FlippedRobots => FailedRobots
2019-08-06 update website_status OK => FlippedRobots
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-07-07 update website_status FlippedRobots => OK
2019-06-17 update website_status OK => FlippedRobots
2019-05-17 update website_status FlippedRobots => OK
2019-04-25 update website_status OK => FlippedRobots
2019-03-26 update website_status FlippedRobots => OK
2019-03-02 update website_status OK => FlippedRobots
2019-01-28 update website_status FlippedRobots => OK
2018-12-20 update website_status OK => FlippedRobots
2018-10-24 update website_status FlippedRobots => OK
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update website_status OK => FlippedRobots
2018-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-11 update website_status FlippedRobots => OK
2018-08-11 insert alias Parogon Pubs
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-06-30 update website_status OK => FlippedRobots
2018-04-12 update website_status OK => FlippedRobots
2018-03-03 update website_status FlippedRobots => OK
2018-02-10 update website_status OK => FlippedRobots
2017-12-27 delete source_ip 139.59.169.5
2017-12-27 insert source_ip 188.166.136.138
2017-12-27 update website_status FlippedRobots => OK
2017-12-06 update website_status OK => FlippedRobots
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2016-12-28 update statutory_documents ARTICLES OF ASSOCIATION
2016-12-28 update statutory_documents ALTER ARTICLES 30/11/2016
2016-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SHARP / 06/12/2016
2016-09-10 delete email ch..@parogonpubs.co.uk
2016-09-10 delete email ph..@parogonpubs.co.uk
2016-09-10 delete email ri..@parogonpubs.co.uk
2016-09-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-09-08 update accounts_last_madeup_date 2014-07-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-13 delete source_ip 176.32.230.26
2016-08-13 insert source_ip 139.59.169.5
2016-08-13 update robots_txt_status www.parogonpubs.com: 404 => 200
2016-08-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-09-08 update account_ref_month 7 => 12
2015-09-08 update accounts_next_due_date 2016-04-30 => 2016-09-30
2015-08-13 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-08-13 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-08-12 update statutory_documents CURREXT FROM 31/07/2015 TO 31/12/2015
2015-07-28 update statutory_documents 26/07/15 FULL LIST
2015-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYERS / 28/07/2015
2015-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE KEATES / 28/07/2015
2015-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SHARP / 28/07/2015
2015-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COLCLOUGH / 28/07/2015
2015-07-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN COLCLOUGH / 28/07/2015
2015-02-07 delete source_ip 94.236.63.184
2015-02-07 insert source_ip 176.32.230.26
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address THE SWAN WITH 2 NECKS NANTWICH ROAD BLACKBROOK NEWCASTLE STAFFORDSHIRE UNITED KINGDOM ST5 5EH
2014-08-07 insert address THE SWAN WITH 2 NECKS NANTWICH ROAD BLACKBROOK NEWCASTLE STAFFORDSHIRE ST5 5EH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-08-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-07-29 update statutory_documents 26/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-19 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-09-06 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-08-13 update statutory_documents 26/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5530 - Restaurants
2013-06-22 insert sic_code 56101 - Licensed restaurants
2013-06-22 update account_ref_month 8 => 7
2013-06-22 update accounts_next_due_date 2013-05-31 => 2013-04-30
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2012-12-11 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-17 update statutory_documents PREVSHO FROM 31/08/2012 TO 31/07/2012
2012-08-02 update statutory_documents 26/07/12 FULL LIST
2012-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYERS / 31/07/2012
2012-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAURENCE KEATES / 31/07/2012
2012-02-27 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-31 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHILDS
2011-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 28 THE IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RH
2011-08-15 update statutory_documents 26/07/11 FULL LIST
2011-01-04 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents PREVSHO FROM 31/10/2010 TO 31/08/2010
2010-11-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-26 update statutory_documents 26/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAURENCE KEATES / 26/07/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN COLCLOUGH / 26/07/2010
2010-06-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents PREVSHO FROM 31/12/2008 TO 31/10/2008
2008-08-12 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents CURREXT FROM 31/07/2008 TO 31/12/2008
2007-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-05 update statutory_documents DIRECTOR RESIGNED
2007-11-05 update statutory_documents SECRETARY RESIGNED
2007-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/07 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2007-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-22 update statutory_documents £ NC 100/4000 22/08/0
2007-09-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-22 update statutory_documents COMPANY NAME CHANGED ENSCO 604 LIMITED CERTIFICATE ISSUED ON 22/08/07
2007-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION