Advanced company searchLink opens in new window

PARAMOUNT LETTINGS LIMITED

Company number 02826589

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 Aug 2000 395 Particulars of mortgage/charge
27 Jul 2000 288a New secretary appointed
27 Jul 2000 288b Secretary resigned
27 Jul 2000 288b Director resigned
20 Jun 2000 363s Return made up to 14/06/00; full list of members
07 Mar 2000 AA Full accounts made up to 31 July 1999
12 Jul 1999 363s Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 Mar 1999 AA Full accounts made up to 31 July 1998
25 Jun 1998 363s Return made up to 14/06/98; no change of members
  • 363(288) ‐ Secretary resigned
26 May 1998 AA Full accounts made up to 31 July 1997
04 Feb 1998 287 Registered office changed on 04/02/98 from: russell chambers 2ND floor the piazza covent garden, london WC2E 8AA
15 Jul 1997 288a New secretary appointed
09 Jul 1997 363s Return made up to 14/06/97; full list of members
08 Jan 1997 AA Full accounts made up to 31 July 1996
24 Jun 1996 363s Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
24 May 1996 AA Full accounts made up to 31 July 1995
29 Jun 1995 363s Return made up to 14/06/95; no change of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
09 Nov 1994 AA Full accounts made up to 31 July 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 July 1994
03 Aug 1994 363s Return made up to 14/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
04 Mar 1994 224 Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/07
20 Jul 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
17 Jun 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
14 Jun 1993 NEWINC Incorporation