Advanced company searchLink opens in new window

PARAMOUNT GROUP PROPERTIES LTD

Company number 12017430

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)
07 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 23 September 2024
24 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 96
23 Sep 2024 CS01 Confirmation statement made on 26 June 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/11/2024
23 Sep 2024 SH01 Statement of capital following an allotment of shares on 26 June 2024
  • GBP 96
29 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
02 May 2024 AA Micro company accounts made up to 31 August 2023
13 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 31 August 2023
31 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 May 2022
19 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
29 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 May 2020
13 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with updates
08 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 SH08 Change of share class name or designation
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 85
01 Aug 2019 PSC08 Notification of a person with significant control statement
01 Aug 2019 PSC07 Cessation of Joseph Krajewski as a person with significant control on 22 July 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
24 Jun 2019 PSC07 Cessation of Benchmark Business Services Ltd as a person with significant control on 23 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
06 Jun 2019 AP01 Appointment of Mr John Krajewski as a director on 24 May 2019
24 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-24
  • GBP 20
  • GBP 10