PARAMOUNT RESIDENTIAL 2000 LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Secretary's details changed for Mr Roshan Renaldo Pathan on 2024-06-26

View Document

23/05/2423 May 2024 Notification of Spencer Lawrence as a person with significant control on 2023-11-21

View Document

12/10/2312 October 2023 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

10/10/2310 October 2023 Appointment of Mr Spencer Lawrence as a director on 2023-10-10

View Document

09/10/239 October 2023 Termination of appointment of Robert Lodovic Lazarus as a director on 2023-10-06

View Document

09/10/239 October 2023 Cessation of Robert Lodovic Lazarus as a person with significant control on 2023-10-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

14/07/2114 July 2021 Change of details for Mr Mark James Greig as a person with significant control on 2021-07-13

View Document

14/07/2114 July 2021 Director's details changed for Mr Mark James Greig on 2021-07-13

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 03/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 03/06/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

08/06/188 June 2018 ADOPT ARTICLES 21/05/2018

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MR ROSHAN RENALDO PATHAN

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY CLARE MILAZZO

View Document

02/03/182 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LODOVIC LAZARUS

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES GREIG

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHAN RENALDO PATHMAN

View Document

29/09/1729 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 07/08/2017

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

04/12/154 December 2015 SECRETARY'S CHANGE OF PARTICULARS / CLARE COZENS / 28/11/2015

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1525 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/08/1217 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1121 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LODOVIC LAZARUS / 19/07/2010

View Document

15/09/1015 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE COZENS / 19/07/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 19/07/2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CLARE COZENS / 02/07/2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0618 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/10/0127 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information