PARAMOUNT TIMBER FRAME LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Liquidators' statement of receipts and payments to 2024-11-08

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-08

View Document

03/07/233 July 2023 Statement of affairs

View Document

08/04/238 April 2023 Termination of appointment of Richard Swayne as a director on 2023-02-17

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Appointment of a voluntary liquidator

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Registered office address changed from Shed 7 Chatham Docks Chatham ME4 4SR United Kingdom to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2022-11-25

View Document

22/09/2222 September 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

22/09/2222 September 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Cessation of Richard Swayne as a person with significant control on 2021-05-19

View Document

25/10/2125 October 2021 Notification of Paramount Group Holdings Ltd as a person with significant control on 2021-05-19

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/08/2014 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SWAYNE / 22/09/2019

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD SWAYNE / 22/09/2019

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD SWAYNE / 21/09/2018

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 155 MAIN ROAD BIGGIN HILL WESTERHAM TN16 3JP ENGLAND

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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