PARAMOUNT HOA LTD

Coachstones Chilworth Drove Coachstones Chilworth Drove, Southampton, SO16 7JH, England
StatusACTIVE
Company No.07309021
CategoryPrivate Limited Company
Incorporated08 Jul 2010
Age13 years, 10 months, 13 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDROOM FITTING SERVICE LIMITED

97 ST GEORGES RD,LANCS,BL1 2BY

Number:01785861
Status:LIQUIDATION
Category:Private Limited Company

LAND OF BEAUTY SUPPLIES LTD

17 HOPETOUN STREET,BATHGATE,EH48 4PA

Number:SC609775
Status:ACTIVE
Category:Private Limited Company

NUWAYCLEAN LTD

27A HIGH STREET,LONDON,W3 6ND

Number:09540928
Status:ACTIVE
Category:Private Limited Company

S. HUZZARD SONS & CO. LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source