Advanced company searchLink opens in new window

PARAMOUNT COURT RESIDENTS LIMITED

Company number 01624654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2017 CH01 Director's details changed for William Robert Lunn on 8 March 2017
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
04 Oct 2016 MA Memorandum and Articles of Association
04 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2016 AP01 Appointment of Ms Rosalind Mary Hannah Janssen as a director on 7 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/05/2017
23 Aug 2016 AP01 Appointment of Mr Daniel Joseph Meaney as a director on 6 July 2016
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 TM01 Termination of appointment of William Clement as a director on 25 March 2016
17 Feb 2016 TM01 Termination of appointment of Daniel Joseph Meaney as a director on 10 February 2016
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 147
07 Dec 2015 CH04 Secretary's details changed for K.R.B. (Secretaries) Limited on 7 December 2015
07 Dec 2015 AD01 Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015
22 Sep 2015 AP01 Appointment of Mr Nigel Thomas Edward Connolly as a director on 9 September 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 TM01 Termination of appointment of Francesca Jannette Morrison as a director on 26 January 2014
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 147
22 Dec 2014 AD01 Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH to Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH on 22 December 2014
15 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
03 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 147
03 Jan 2014 CH04 Secretary's details changed for K.R.B. (Secretaries) Limited on 20 December 2013
20 Jun 2013 TM01 Termination of appointment of Jenny Lundsten as a director
20 Jun 2013 TM01 Termination of appointment of Christina Graham as a director
20 Jun 2013 TM01 Termination of appointment of Nigel Davies as a director
19 Jun 2013 AP01 Appointment of Mr Jayant Chavda as a director