PARAMOUNT SALES AND LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Amended total exemption full accounts made up to 2024-03-31 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Appointment of Mr Benjamin Sunil Popat as a director on 2024-10-15 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
18/06/2418 June 2024 | Termination of appointment of Grant Daniel Leonard De-Negri as a director on 2024-02-09 |
16/02/2416 February 2024 | Registered office address changed from Affinity House, Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD United Kingdom to 25a West Street Sittingbourne ME10 1AL on 2024-02-16 |
09/02/249 February 2024 | Appointment of Mr Sunil Popat as a director on 2024-02-07 |
08/02/248 February 2024 | Cessation of Paramount Sales and Lettings (Kent) Llp as a person with significant control on 2024-02-07 |
08/02/248 February 2024 | Notification of Family Homes Property Services Ltd as a person with significant control on 2024-02-07 |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-03-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
19/02/2019 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMOUNT SALES AND LETTINGS (KENT) LLP |
18/02/2018 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2020 |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
08/01/198 January 2019 | CURRSHO FROM 31/07/2019 TO 31/03/2019 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT DANIEL DE-NEGRI / 23/07/2018 |
23/07/1823 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company