- Company Overview for PARAMOUNT COURT RESIDENTS LIMITED (01624654)
- Filing history for PARAMOUNT COURT RESIDENTS LIMITED (01624654)
- People for PARAMOUNT COURT RESIDENTS LIMITED (01624654)
- More for PARAMOUNT COURT RESIDENTS LIMITED (01624654)
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
|
|
08 Sep 2016 | AP01 |
Appointment of Ms Rosalind Mary Hannah Janssen as a director on 7 September 2016
|
|
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
|
|
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
|
|
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
|
|
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 |