- Company Overview for IRTHINGTON PARAMOUNT LTD (08949906)
- Filing history for IRTHINGTON PARAMOUNT LTD (08949906)
- People for IRTHINGTON PARAMOUNT LTD (08949906)
- More for IRTHINGTON PARAMOUNT LTD (08949906)
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
|
|
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 |