- Company Overview for PARAMOUNT CARS LIMITED (01597471)
- Filing history for PARAMOUNT CARS LIMITED (01597471)
- People for PARAMOUNT CARS LIMITED (01597471)
- Charges for PARAMOUNT CARS LIMITED (01597471)
- More for PARAMOUNT CARS LIMITED (01597471)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
11 Jan 2017 | AP03 | Appointment of Mr Richard James Maloney as a secretary on 1 January 2017 | |
11 Jan 2017 | TM02 | Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017 | |
19 Oct 2016 | CH01 | Director's details changed for Mr Trevor Garry Finn on 18 October 2016 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
10 Nov 2015 | CH01 | Director's details changed for Timothy Paul Holden on 27 October 2015 | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
13 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
13 Aug 2010 | CH02 | Director's details changed for Pendragon Management Services Limited on 19 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr Trevor Garry Finn on 19 July 2010 | |
12 Aug 2010 | CH03 | Secretary's details changed for Hilary Claire Sykes on 19 July 2010 | |
12 Aug 2010 | CH01 | Director's details changed for Mr Martin Shaun Casha on 19 July 2010 | |
05 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Jan 2010 | TM01 | Termination of appointment of David Forsyth as a director |