PARAMOUNT RETAIL GROUP HOLDCO LIMITED
Status | ACTIVE |
Company No. | 09879251 |
Category | Private Limited Company |
Incorporated | 19 Nov 2015 |
Age | 8 years, 6 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change account reference date company
Date: 05 Oct 2019
Category: Accounts
Type: AA01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
69 WILLINGHAM ROAD,GAINSBOROUGH,DN21 5ET
Number: | 07662542 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALSTON OAK,SAWBRIDGEWORTH,CM21 0AJ
Number: | 09268695 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 OWL LANE,DEWSBURY,WF12 7RQ
Number: | 09706381 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,EC1A 7AB
Number: | 11836722 |
Status: | ACTIVE |
Category: | Private Limited Company |