- Company Overview for PARADOR READING LIMITED (04431095)
- Filing history for PARADOR READING LIMITED (04431095)
- People for PARADOR READING LIMITED (04431095)
- Charges for PARADOR READING LIMITED (04431095)
- Insolvency for PARADOR READING LIMITED (04431095)
- More for PARADOR READING LIMITED (04431095)
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) |
---|---|---|---|
13 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | CH01 | Director's details changed for Mrs Joanna Claire Vestey on 12 June 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Steven John Boultbee Brooks on 12 June 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Mar 2014 | AD01 | Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 6 March 2014 | |
18 Feb 2014 | TM01 | Termination of appointment of Lee Roberts as a director | |
18 Feb 2014 | TM02 | Termination of appointment of Clive Boultbee Brooks as a secretary | |
10 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
10 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
26 Apr 2013 | AP01 | Appointment of Mr Lee Roberts as a director | |
09 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 13 December 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom on 13 December 2011 | |
06 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
05 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Joanna Claire Vestey on 3 May 2010 | |
05 May 2010 | CH01 | Director's details changed for Mr Steven John Boultbee Brooks on 3 May 2010 | |
05 May 2010 | CH03 | Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 3 May 2010 | |
04 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
25 Jun 2009 | 363a | Return made up to 03/05/09; full list of members |