PARAMOUNT PROPERTY AND CONSTRUCTION SERVICES LIMITED
Status | ACTIVE |
Company No. | 05291101 |
Category | Private Limited Company |
Incorporated | 18 Nov 2004 |
Age | 19 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PARAMOUNT PROPERTY AND CONSTRUCTION SERVICES LIMITED is an active private limited company with number 05291101. It was incorporated 19 years, 6 months, 14 days ago, on 18 November 2004. The company address is 30-34 North Street, Hailsham, BN27 1DW, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
Old address: Sportsman Farm St. Michaels Tenterden Kent TN30 6SY
New address: 30-34 North Street Hailsham BN27 1DW
Change date: 2022-08-24
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Notification of a person with significant control
Date: 02 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-27
Psc name: Michael George Luke
Documents
Cessation of a person with significant control
Date: 02 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Harry Floyd
Cessation date: 2020-11-27
Documents
Notification of a person with significant control
Date: 02 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Floyd
Notification date: 2020-11-27
Documents
Change to a person with significant control
Date: 02 Dec 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-27
Psc name: Mrs Alena Floyd
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Appoint person director company with name date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-31
Officer name: Mr Michael Harry Floyd
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Cessation of a person with significant control
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-01
Psc name: Justin Floyd
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-01
Officer name: Mr Michael George Luke
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Floyd
Termination date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
New address: Sportsman Farm St. Michaels Tenterden Kent TN30 6SY
Old address: Sportsman Farm St. Michaels Tenterden Kent TN30 6SY England
Change date: 2015-04-21
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2015
Action Date: 21 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-21
New address: Sportsman Farm St. Michaels Tenterden Kent TN30 6SY
Old address: 8 High Street Heathfield East Sussex TN21 8LS
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alena Floyd
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Change registered office address company with date old address
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-30
Old address: 71a & 71C High Street Heathfield East Sussex TN21 8HU
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Termination director company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Floyd
Documents
Termination secretary company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Floyd
Documents
Legacy
Date: 07 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Harry Floyd
Change date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person secretary company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-19
Officer name: Michael Harry Floyd
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Harry Floyd
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Justin Floyd
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / justin floyd / 20/08/2008
Documents
Accounts with accounts type full
Date: 02 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 19/12/07 from: seabridge house 8 st johns road tunbridge wells kent TN4 9NP
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 01 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Certificate change of name company
Date: 18 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paramount roofing and constructi on services LIMITED\certificate issued on 18/02/05
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 08/12/04 from: 9 perseverance works kingsland road london E2 8DD
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
GROSVENOR HOUSE,BRIXHAM,TQ5 8LZ
Number: | 10674215 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3, CITY WEST BUSINESS PARK,LEEDS,LS12 6LN
Number: | 09577942 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BEECH ROAD,ROCHESTER,ME2 2LR
Number: | 09555691 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAIDSTONE SYMPHONY ORCHESTRA LIMITED
4 ST. GEORGES ROAD,SEVENOAKS,TN13 3ND
Number: | 10573477 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ABBEY CLOSE,MANCHESTER,M32 9PX
Number: | 08146441 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKDALE ASSET MANAGEMENT LTD
MILLPARK,BODMIN,PL30 4DB
Number: | 11227307 |
Status: | ACTIVE |
Category: | Private Limited Company |