PARAMOUNT CARE SERVICES (GATESHEAD) LIMITED
Company number 07959737
- Company Overview for PARAMOUNT CARE SERVICES (GATESHEAD) LIMITED (07959737)
- Filing history for PARAMOUNT CARE SERVICES (GATESHEAD) LIMITED (07959737)
- People for PARAMOUNT CARE SERVICES (GATESHEAD) LIMITED (07959737)
- Charges for PARAMOUNT CARE SERVICES (GATESHEAD) LIMITED (07959737)
- More for PARAMOUNT CARE SERVICES (GATESHEAD) LIMITED (07959737)
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) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Mar 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from Unit J31 the Avenues 11Th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 24 April 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
19 Mar 2013 | TM01 | Termination of appointment of Gareth Williams as a director | |
12 Mar 2013 | TM01 | Termination of appointment of Gareth Williams as a director | |
21 Feb 2013 | TM01 | Termination of appointment of William Rowntree as a director | |
21 Jan 2013 | CH01 | Director's details changed for Mr Ronnie Masar on 18 December 2012 | |
10 Jan 2013 | CH01 | Director's details changed for Mr Bill Rowntree on 11 December 2012 | |
10 Jan 2013 | CH01 | Director's details changed for Mr Ronnie Masar on 11 December 2012 | |
27 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2012 | AD01 | Registered office address changed from Unit J31 the Avenues 11Th North Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 21 December 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from Unit J13 the Avenues 11Th Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 25 September 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from 5 Bewick View Birtley Chester Le Street County Durham DH3 1RU on 13 September 2012 | |
22 May 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|
|
22 May 2012 | AP01 | Appointment of Ronnie Masar as a director | |
22 May 2012 | AP01 | Appointment of Gareth Williams as a director | |
22 May 2012 | CH01 | Director's details changed for Mr Bill Rowntree on 17 May 2012 | |
22 May 2012 | AD01 | Registered office address changed from 17 Roxborough Terrace Whitley Bay NE26 1DR United Kingdom on 22 May 2012 | |
22 Feb 2012 | NEWINC | Incorporation |