Advanced company searchLink opens in new window

IRTHINGTON PARAMOUNT LTD

Company number 08949906

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)
06 Jan 2016 AP01 Appointment of Barto Popiel as a director on 18 December 2015
06 Jan 2016 AD01 Registered office address changed from 1 Shelley Close Daventry NN11 9BZ United Kingdom to 24 Kappler Close Netherfield Nottingham NG4 2PT on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of Anatolig Vladimirovich as a director on 18 December 2015
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
12 Oct 2015 AP01 Appointment of Anatolig Vladimirovich as a director on 5 October 2015
12 Oct 2015 TM01 Termination of appointment of Benjamin Hassen Ghassen as a director on 5 October 2015
12 Oct 2015 AD01 Registered office address changed from 45 Union Street Maidstone ME14 1ED United Kingdom to 1 Shelley Close Daventry NN11 9BZ on 12 October 2015
17 Aug 2015 AP01 Appointment of Benjamin Ghassen as a director on 7 August 2015
17 Aug 2015 AD01 Registered office address changed from 98 Nedham Street Leicester LE2 0HB United Kingdom to 45 Union Street Maidstone ME14 1ED on 17 August 2015
17 Aug 2015 TM01 Termination of appointment of Mohmed Kasi as a director on 7 August 2015
21 May 2015 AD01 Registered office address changed from 90 Nedham Street Leicester LE2 0HB United Kingdom to 98 Nedham Street Leicester LE2 0HB on 21 May 2015
21 May 2015 CH01 Director's details changed for Mohmed Kasi on 12 May 2015
07 May 2015 TM01 Termination of appointment of Ashley Kingdom as a director on 1 May 2015
07 May 2015 AP01 Appointment of Mohmed Kasi as a director on 1 May 2015
07 May 2015 AD01 Registered office address changed from 6 Manor House Lane Bristol BS14 9HQ to 90 Nedham Street Leicester LE2 0HB on 7 May 2015
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
23 Feb 2015 AP01 Appointment of Ashley Kingdom as a director on 17 February 2015
23 Feb 2015 TM01 Termination of appointment of Callum Marsh as a director on 17 February 2015
23 Feb 2015 AD01 Registered office address changed from 3 Carsdale Road Manchester M22 0HQ United Kingdom to 6 Manor House Lane Bristol BS14 9HQ on 23 February 2015
09 Oct 2014 TM01 Termination of appointment of Stuart Winters as a director on 2 October 2014
09 Oct 2014 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 3 Carsdale Road Manchester M22 0HQ on 9 October 2014
09 Oct 2014 AP01 Appointment of Callum Marsh as a director on 2 October 2014
04 Jul 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 4 July 2014
04 Jul 2014 AP01 Appointment of Stuart Winters as a director
04 Jul 2014 TM01 Termination of appointment of Terence Dunne as a director