Advanced company searchLink opens in new window

PARADISE TANAGER LIMITED

Company number 07460982

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)
24 Jul 2015 TM01 Termination of appointment of Heinz Ernest Fromm as a director on 24 July 2015
04 Jun 2015 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
12 May 2015 TM01 Termination of appointment of Martin Christopher Tucker as a director on 7 May 2015
07 May 2015 AP01 Appointment of Mr Martin Christopher Tucker as a director on 7 May 2015
17 Apr 2015 AP01 Appointment of Mr Heinz Ernest Fromm as a director on 17 April 2015
17 Apr 2015 AP01 Appointment of Mr Andrew William Backhouse as a director on 17 April 2015
16 Apr 2015 AP01 Appointment of Mr Omondi Nyandiko Mak-Opany as a director on 16 April 2015
30 Jan 2015 AP01 Appointment of Mrs Catherine Mary Jenkins as a director on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of Richard Zant Rogers as a director on 30 January 2015
02 Jan 2015 TM01 Termination of appointment of Paul Clark as a director on 2 January 2015
28 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 TM01 Termination of appointment of Gary Robert-Russell Cowley as a director on 10 November 2014
19 Aug 2014 TM01 Termination of appointment of Robert Jonathan Coles as a director on 19 August 2014
11 Jul 2014 TM01 Termination of appointment of Runique Allwood as a director
04 Jul 2014 TM01 Termination of appointment of Daniel Baptist as a director
10 Jun 2014 TM01 Termination of appointment of Robert Doyle as a director
06 Mar 2014 AP01 Appointment of Mr Daniel Baptist as a director
06 Mar 2014 AP01 Appointment of Mr Runique Washington Allwood as a director
06 Mar 2014 AP01 Appointment of Mr Richard Zant Rogers as a director
06 Mar 2014 AP01 Appointment of Mr Robert Jonathan Coles as a director
06 Mar 2014 AP01 Appointment of Mr Robert Daniel Doyle as a director
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
06 Sep 2013 TM01 Termination of appointment of Rex-Ahmed Ismail as a director
28 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013