- 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) |
---|---|---|---|
17 Jun 2013 | AP01 | Appointment of Francesca Jannette Morrison as a director | |
12 Jun 2013 | AP01 | Appointment of Timothy Charles Harris as a director | |
10 Jun 2013 | AP01 | Appointment of William Clement as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Rosalind Janssen as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Douglas Hill as a director | |
04 Jun 2013 | AP01 | Appointment of William Robert Lunn as a director | |
04 Jun 2013 | AP01 | Appointment of Daniel Joseph Meaney as a director | |
14 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
14 Jan 2013 | AP01 | Appointment of Ms Jenny Julia Lundsten as a director | |
03 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Oct 2012 | TM01 | Termination of appointment of Francesca Morrison as a director | |
25 Jul 2012 | AD01 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 | |
16 Jul 2012 | TM01 | Termination of appointment of Robert Scotchmer as a director | |
13 Jun 2012 | AD01 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 13 June 2012 | |
12 Jun 2012 | CH04 | Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of Philip Hedley as a director | |
13 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
28 Apr 2011 | TM01 | Termination of appointment of Elinor Lloyd as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Charles Chambers as a director | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
21 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Elinor Wynne Lloyd on 20 December 2009 |