- Company Overview for PARADISE TANAGER LIMITED (07460982)
- Filing history for PARADISE TANAGER LIMITED (07460982)
- People for PARADISE TANAGER LIMITED (07460982)
- More for PARADISE TANAGER LIMITED (07460982)
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
|
|
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
|
|
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 |