PARAMOUNT LAND AND DEVELOPMENT (SHEPPEY COURT) LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Satisfaction of charge 117259320002 in full

View Document

09/01/239 January 2023 Satisfaction of charge 117259320001 in full

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Registration of charge 117259320002, created on 2021-10-29

View Document

19/10/2119 October 2021 Registration of charge 117259320001, created on 2021-10-13

View Document

24/09/2124 September 2021 Appointment of Mr Mark Alexander Lucas as a director on 2021-04-09

View Document

24/09/2124 September 2021 Appointment of Mr Adam Keith Lightowler as a director on 2021-04-09

View Document

24/09/2124 September 2021 Notification of Bluebrook Management Limited as a person with significant control on 2021-04-09

View Document

24/09/2124 September 2021 Cessation of Paramount Land and Development Ltd as a person with significant control on 2021-04-09

View Document

23/06/2123 June 2021 Registered office address changed from Affinity House, Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FD United Kingdom to Studio 1 305a Goldhawk Road London W12 8EU on 2021-06-23

View Document

20/06/2120 June 2021 Termination of appointment of Grant Daniel Leonard De-Negri as a director on 2021-04-09

View Document

20/06/2120 June 2021 Termination of appointment of Jamie Brett Smith-Thompson as a director on 2021-04-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/02/209 February 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIOT HUGHES

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMOUNT LAND AND DEVELOPMENT LTD

View Document

22/01/2022 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2020

View Document

08/01/198 January 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

13/12/1813 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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