PARAMOUNT RETAIL GROUP HOLDCO LIMITED

Unit 1 Paramount House Unit 1 Paramount House, Birstall, WF17 9QD, West Yorkshire, United Kingdom
StatusACTIVE
Company No.09879251
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

PARAMOUNT RETAIL GROUP HOLDCO LIMITED is an active private limited company with number 09879251. It was incorporated 8 years, 6 months, 11 days ago, on 19 November 2015. The company address is Unit 1 Paramount House Unit 1 Paramount House, Birstall, WF17 9QD, West Yorkshire, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 22 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-11-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Legacy

Date: 21 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/06/20

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/06/20

Documents

View document PDF

Legacy

Date: 18 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/06/20

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-28

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-09

New address: Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD

Old address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prg Holdco 2 Limited

Notification date: 2020-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prg Holdco 1 Limited

Cessation date: 2020-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-16

Psc name: Prg Holdco 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-16

Psc name: Ravi Sharma

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change account reference date company

Date: 05 Oct 2019

Category: Accounts

Type: AA01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Nov 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AAMD

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2018

Action Date: 05 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-05

Charge number: 098792510004

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-24

Charge number: 098792510003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom

Change date: 2016-12-21

New address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2016-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098792510002

Charge creation date: 2016-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098792510001

Charge creation date: 2015-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandeep Sharma

Appointment date: 2015-12-04

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANK CANVAS PRODUCTIONS LTD

15 MAHONEY GREEN,NORWICH,NR13 6JY

Number:07856395
Status:ACTIVE
Category:Private Limited Company

CHRIS WILLIAMS (CREATIVE CARPENTRY) LIMITED

245 CHRISTCHURCH ROAD,FERNDOWN,BH22 8SQ

Number:09315821
Status:ACTIVE
Category:Private Limited Company

JESTERS TRICK BITS LIMITED

69 WILLINGHAM ROAD,GAINSBOROUGH,DN21 5ET

Number:07662542
Status:ACTIVE
Category:Private Limited Company

LCI DEVELOPMENTS LTD

ALSTON OAK,SAWBRIDGEWORTH,CM21 0AJ

Number:09268695
Status:LIQUIDATION
Category:Private Limited Company

M&R ELECTRICAL HOLDINGS LTD

20 OWL LANE,DEWSBURY,WF12 7RQ

Number:09706381
Status:ACTIVE
Category:Private Limited Company

SORENTREALTY LIMITED

FLAT 2,LONDON,EC1A 7AB

Number:11836722
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