PARAMOUNT HOA LTD
Status | ACTIVE |
Company No. | 07309021 |
Category | Private Limited Company |
Incorporated | 08 Jul 2010 |
Age | 13 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PARAMOUNT HOA LTD is an active private limited company with number 07309021. It was incorporated 13 years, 10 months, 13 days ago, on 08 July 2010. The company address is Coachstones Chilworth Drove Coachstones Chilworth Drove, Southampton, SO16 7JH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Gazette filings brought up to date
Date: 12 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Address
Type: AD01
Old address: Morningside Woodside Crescent Chilworth Southampton SO16 7LD England
New address: Coachstones Chilworth Drove Chilworth Southampton SO16 7JH
Change date: 2023-10-11
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 28 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Gazette filings brought up to date
Date: 06 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc James Hounsell
Change date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
New address: Morningside Woodside Crescent Chilworth Southampton SO16 7LD
Change date: 2021-01-19
Old address: Gardenways Chilworth Drove Chilworth Southampton SO16 7JH England
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 29 Sep 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Address
Type: AD01
Old address: 7 Holt Court Latimer Street Romsey SO51 8LD England
New address: Gardenways Chilworth Drove Chilworth Southampton SO16 7JH
Change date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 17 Jan 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-16
Old address: The Mill House Greatbridge Road Romsey Hampshire SO51 0HP
New address: 7 Holt Court Latimer Street Romsey SO51 8LD
Documents
Notification of a person with significant control
Date: 15 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marc Hounsell
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 02 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Nov 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 19 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Change person director company with change date
Date: 16 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc James Hounsell
Change date: 2015-01-01
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Gazette filings brought up to date
Date: 17 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
Old address: 46 Newton Lane Romsey Hampshire SO51 8GX England
Change date: 2015-01-15
New address: The Mill House Greatbridge Road Romsey Hampshire SO51 0HP
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Gazette filings brought up to date
Date: 17 Nov 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Some Companies
BEDROOM FITTING SERVICE LIMITED
97 ST GEORGES RD,LANCS,BL1 2BY
Number: | 01785861 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17 HOPETOUN STREET,BATHGATE,EH48 4PA
Number: | SC609775 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A HIGH STREET,LONDON,W3 6ND
Number: | 09540928 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPEN FARM,MOOR, YORK,YO43 4EB
Number: | 04639478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SOUTH COAST CARPENTERS LIMITED
35A SALISBURY ROAD,SOUTHAMPTON,SO40 3HX
Number: | 11513232 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.HOLLOWAY & SONS(METALS)LIMITED
SIRIUS HOUSE DELTA CRESCENT,WARRINGTON,WA5 7NS
Number: | 00789117 |
Status: | ACTIVE |
Category: | Private Limited Company |