Date | Description |
2025-04-22 |
delete address 150 West End Lane
West Hampstead
London NW6 1SD United Kingdom |
2025-04-22 |
delete index_pages_linkeddomain goo.gl |
2025-04-22 |
delete index_pages_linkeddomain teamkaroshi.com |
2025-04-22 |
delete phone 020 7644 2255 |
2025-04-22 |
delete source_ip 31.222.144.104 |
2025-04-22 |
insert index_pages_linkeddomain vimeo.com |
2025-04-22 |
insert source_ip 172.67.14.81 |
2025-04-22 |
insert source_ip 104.22.4.98 |
2025-04-22 |
insert source_ip 104.22.5.98 |
2025-04-22 |
update website_status InternalTimeout => OK |
2025-03-13 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-10-19 |
update website_status OK => InternalTimeout |
2024-09-17 |
update person_description Katie Sedgeman => Katie Sedgeman |
2024-09-17 |
update person_description Stephen Turner => Stephen Turner |
2024-07-15 |
delete person Hollie Measures |
2024-07-15 |
insert person Niall Robinson |
2024-07-15 |
insert person Tam Malik |
2024-07-15 |
update person_description Adam Wright => Adam Wright |
2024-07-15 |
update person_description Holly Green => Holly Green |
2024-07-15 |
update person_title Holly Green: Asset Manager => Lettings Consultant |
2024-06-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, NO UPDATES |
2024-06-11 |
delete contact_pages_linkeddomain twitter.com |
2024-06-11 |
delete index_pages_linkeddomain twitter.com |
2024-06-11 |
delete management_pages_linkeddomain twitter.com |
2024-06-11 |
delete person Ayesha Nazar |
2024-06-11 |
delete person Jess Davies |
2024-06-11 |
delete person Lionel Stoll |
2024-06-11 |
delete phone 020 7644 2313 |
2024-06-11 |
delete phone 020 7644 2331 |
2024-06-11 |
delete terms_pages_linkeddomain twitter.com |
2024-06-11 |
insert person Ali Milsom |
2024-06-11 |
insert person Harry Broadbank |
2024-06-11 |
insert person Katie Sedgeman |
2024-06-11 |
insert person Nick Dos Santos |
2024-06-11 |
insert person Sena Hassoun |
2024-06-11 |
insert person Stephen Turner |
2024-04-15 |
insert coo Reagan Bradley FARLA |
2024-04-15 |
delete person Dan Stern |
2024-04-15 |
delete person Janki Chauhan |
2024-04-15 |
delete person Kaitlin Stoddart |
2024-04-15 |
delete person Natyshia Barned |
2024-04-15 |
delete person Phoebe Maloney |
2024-04-15 |
delete person Robert Lazarus |
2024-04-15 |
delete person Shannon Frankson |
2024-04-15 |
insert person Harrison Persell |
2024-04-15 |
insert person Janki Parmar |
2024-04-15 |
insert person Sandro Lucatello |
2024-04-15 |
update person_description Adam Wright => Adam Wright |
2024-04-15 |
update person_description Danielle Lanthier => Danielle Lanthier |
2024-04-15 |
update person_description Hollie Measures => Hollie Measures |
2024-04-15 |
update person_description Holly Green => Holly Green |
2024-04-15 |
update person_description Talila Shina => Talila Shina |
2024-04-15 |
update person_title Danielle Lanthier: Projects => Project Manager |
2024-04-15 |
update person_title Mehul Visram: Asset Manager => Head of Asset Management |
2024-04-15 |
update person_title Reagan Bradley FARLA: Operations Director ( Maternity Leave ) => Operations Director |
2024-04-15 |
update website_status IndexPageFetchError => OK |
2024-03-15 |
update website_status OK => IndexPageFetchError |
2023-09-25 |
insert person Holly Green |
2023-09-25 |
update person_description Talila Shina => Talila Shina |
2023-08-23 |
delete person Ali Milsom |
2023-08-23 |
insert person Lauren Dempsey |
2023-08-23 |
update person_title Dexter Franklin-Beck: Lettings Specialist => Lettings Consultant |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-07-20 |
delete coo Reagan Bradley FARLA |
2023-07-20 |
delete person Monica Peters |
2023-07-20 |
insert person Ayesha Nazar |
2023-07-20 |
update person_title Reagan Bradley FARLA: Operations Director => Operations Director ( Maternity Leave ) |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-03 |
delete person Steven Manicom |
2023-04-20 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-04-02 |
update person_title Danielle Lanthier: Marketing & Project Manager => Projects |
2023-03-01 |
delete person Cory Devayya |
2023-03-01 |
insert person Natyshia Barned |
2023-03-01 |
insert person Phoebe Maloney |
2023-03-01 |
update person_description Adam Wright => Adam Wright |
2023-03-01 |
update person_description Amber Murray => Amber Murray |
2023-03-01 |
update person_description Dan Stern => Dan Stern |
2023-03-01 |
update person_description Dexter Franklin-Beck => Dexter Franklin-Beck |
2023-03-01 |
update person_description Hollie Measures => Hollie Measures |
2023-03-01 |
update person_description Jamie Jacobs => Jamie Jacobs |
2023-03-01 |
update person_description Janki Chauhan => Janki Chauhan |
2023-03-01 |
update person_description Jess Davies => Jess Davies |
2023-03-01 |
update person_description Kaitlin Stoddart => Kaitlin Stoddart |
2023-03-01 |
update person_description Kyla Irwin-Williams => Kyla Irwin-Williams |
2023-03-01 |
update person_description Lionel Stoll => Lionel Stoll |
2023-03-01 |
update person_description Lucy Shapiro => Lucy Shapiro |
2023-03-01 |
update person_description Robert Lazarus => Robert Lazarus |
2023-03-01 |
update person_description Shannon Frankson => Shannon Frankson |
2023-03-01 |
update person_description Steven Manicom => Steven Manicom |
2023-01-29 |
delete person Reece Jeffreys-Woodlands |
2023-01-29 |
delete person Tarryn Steinhobel |
2023-01-29 |
insert person Steven Manicom |
2023-01-29 |
update person_description Dan Stern => Dan Stern |
2022-12-28 |
delete person Frankie Mancuso |
2022-12-28 |
delete person Seb Haghayeghi |
2022-11-25 |
delete person Tash Hearn |
2022-11-25 |
insert person Seb Haghayeghi |
2022-11-25 |
update person_title Reece Jeffreys-Woodlands: Client Accounts Manager => Lead Client Accountant |
2022-11-25 |
update person_title Shannon Frankson: Accounts Support => Accounts Assistant |
2022-11-25 |
update person_title Talila Shina: Client Accounts Manager => Client Accountant |
2022-11-25 |
update website_status InternalTimeout => OK |
2022-09-07 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-07-23 |
update website_status OK => InternalTimeout |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-22 |
delete vpsales Leighton Dewitt |
2022-06-22 |
delete person Leighton Dewitt |
2022-06-22 |
insert person Frankie Mancuso |
2022-06-22 |
insert person Kaitlin Stoddart |
2022-06-22 |
insert person Reece Jeffreys-Woodlands |
2022-06-22 |
insert person Tarryn Steinhobel |
2022-06-22 |
update person_title Talila Shina: Project Coordinator => Client Accounts Manager |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-05-22 |
delete person Fredricka Fraser |
2022-04-21 |
delete person Cathy O'Brien |
2022-04-21 |
delete person Emma Soanes |
2022-04-21 |
delete person Jess Sonkosi |
2022-04-21 |
delete person Leisa Copper |
2022-04-21 |
delete person Steven Wilson |
2022-04-21 |
insert person Cory Devayya |
2022-02-08 |
insert person Fredricka Fraser |
2022-02-08 |
update person_title Dan Stern: Sales Client Services => Sales Consultant |
2021-12-03 |
insert vpsales Leighton Dewitt |
2021-12-03 |
delete person Jason Pevovar |
2021-12-03 |
delete person Jess Fox |
2021-12-03 |
insert person Jess Davies |
2021-12-03 |
insert person Jess Sonkosi |
2021-12-03 |
update person_title Leighton Dewitt: Sales Consultant => Head of Sales |
2021-09-05 |
delete person Danielle Miello |
2021-09-05 |
delete person Dipak Patel |
2021-08-05 |
delete general_emails ma..@paramount-properties.co.uk |
2021-08-05 |
delete email le..@paramount-properties.co.uk |
2021-08-05 |
delete email ma..@paramount-properties.co.uk |
2021-08-05 |
delete person Andrew Hosie |
2021-08-05 |
delete person Hannah Sleigh |
2021-08-05 |
insert person Ali Milsom |
2021-08-05 |
insert person Jess Fox |
2021-08-05 |
insert person Rhian Crumlin |
2021-08-05 |
update person_description Amber Murray => Amber Murray |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 13/07/2021 |
2021-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 13/07/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-06-04 |
update website_status InternalTimeout => OK |
2021-06-04 |
insert general_emails ma..@paramount-properties.co.uk |
2021-06-04 |
delete person Chetan Shah |
2021-06-04 |
delete person Hannah Hussain |
2021-06-04 |
delete person Jit Devji |
2021-06-04 |
delete person Kate Wood |
2021-06-04 |
delete person Lauren Smith |
2021-06-04 |
delete phone +44 (0)20 7644 2313 |
2021-06-04 |
delete phone +44 (0)20 7644 2331 |
2021-06-04 |
insert address 150 West End Lane
West Hampstead
London NW6 1SD United Kingdom |
2021-06-04 |
insert contact_pages_linkeddomain goo.gl |
2021-06-04 |
insert email ma..@paramount-properties.co.uk |
2021-06-04 |
insert index_pages_linkeddomain goo.gl |
2021-06-04 |
insert management_pages_linkeddomain goo.gl |
2021-06-04 |
insert management_pages_linkeddomain wa.me |
2021-06-04 |
insert terms_pages_linkeddomain goo.gl |
2021-06-04 |
update person_description Adam Wright => Adam Wright |
2021-06-04 |
update person_description Dexter Franklin-Beck => Dexter Franklin-Beck |
2021-06-04 |
update person_description Jason Pevovar => Jason Pevovar |
2021-06-04 |
update person_description Lionel Stoll => Lionel Stoll |
2021-06-04 |
update person_description Reagan Bradley FARLA => Reagan Bradley FARLA |
2021-06-04 |
update person_description Spencer Lawrence => Spencer Lawrence |
2021-06-04 |
update person_description Tash Hearn => Tash Hearn |
2021-06-04 |
update person_title Hollie Measures: Property Manager => Asset Manager ( Maternity Leave ) |
2021-06-04 |
update person_title Shannon Frankson: Client Accounts => Accounts Support |
2020-09-22 |
update website_status OK => InternalTimeout |
2020-07-12 |
delete person Frank Xavier |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 03/06/2020 |
2020-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 03/06/2020 |
2020-05-07 |
delete source_ip 134.213.79.133 |
2020-05-07 |
insert source_ip 31.222.144.104 |
2020-05-07 |
update person_description Dipak Patel => Dipak Patel |
2020-05-07 |
update person_description Jason Pevovar => Jason Pevovar |
2020-04-07 |
delete person Alex Collins |
2020-04-07 |
delete person Hiten Bhudia |
2020-04-07 |
delete person Umar Hegarty |
2020-03-07 |
delete person Eliza Thornton |
2020-03-07 |
insert person Alex Collins |
2020-02-06 |
delete person Bansari Raval |
2020-02-06 |
insert about_pages_linkeddomain roardigital.co.uk |
2020-02-06 |
insert contact_pages_linkeddomain roardigital.co.uk |
2020-02-06 |
insert index_pages_linkeddomain roardigital.co.uk |
2020-02-06 |
insert management_pages_linkeddomain roardigital.co.uk |
2020-02-06 |
insert person Eliza Thornton |
2020-02-06 |
insert person Talila Shina |
2020-02-06 |
insert person Tash Hearn |
2020-02-06 |
insert terms_pages_linkeddomain roardigital.co.uk |
2020-02-06 |
update person_description Danielle Lanthier => Danielle Lanthier |
2020-02-06 |
update person_title Danielle Lanthier: Executive Assistant => Marketing & Project Manager |
2020-02-06 |
update person_title Kate Wood: Head of New Homes and Compliance => Head of Move - in Support |
2019-12-06 |
delete person Aylin Genc |
2019-12-06 |
delete person Yerko Titiboco-Ribera |
2019-12-06 |
delete phone 020 7644 2319 |
2019-12-06 |
insert person Lauren Smith |
2019-11-06 |
delete person Ashleigh Lawrence |
2019-11-06 |
delete source_ip 134.213.237.102 |
2019-11-06 |
insert person Frank Xavier |
2019-11-06 |
insert source_ip 134.213.79.133 |
2019-11-06 |
insert terms_pages_linkeddomain propertymark.co.uk |
2019-10-06 |
delete person Ryan Lewis |
2019-09-06 |
delete person Caroline Stillman |
2019-09-06 |
delete person Soroush Akhavan Prado |
2019-09-06 |
insert person Bansari Raval |
2019-08-07 |
insert person Ashleigh Lawrence |
2019-08-07 |
insert person Caroline Stillman |
2019-07-07 |
delete person Chloe Martin |
2019-07-07 |
delete phone 020 3872 1693 |
2019-07-07 |
delete phone 020 7644 2309 |
2019-07-07 |
insert person Ryan Lewis |
2019-07-07 |
update person_description Adam Wright => Adam Wright |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2019-05-10 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-05 |
delete person Callum Lee |
2019-05-05 |
delete person Joe Storer |
2019-05-05 |
delete phone 020 7644 2306 |
2019-05-05 |
delete phone 020 7644 2307 |
2019-05-05 |
delete phone 020 7644 2315 |
2019-05-05 |
insert person Shannon Frankson |
2019-05-05 |
insert phone 020 3872 1691 |
2019-04-04 |
delete person Tony Mixides |
2019-04-04 |
insert person Danielle Lanthier |
2019-04-04 |
insert person Umar Hegarty |
2019-04-04 |
insert phone 020 3872 1693 |
2019-04-04 |
insert phone 020 7644 2252 |
2019-04-04 |
update person_title Kate Wood: null => Head of New Homes and Compliance |
2019-04-04 |
update person_title Lucy Robins: null => New Homes and Compliance |
2019-02-23 |
insert otherexecutives Kyla Irwin-Williams |
2019-02-23 |
insert vpsales Peter Gobey |
2019-02-23 |
delete person Camille Cowan |
2019-02-23 |
delete person Vikesh Varsani |
2019-02-23 |
delete phone 020 7644 1691 |
2019-02-23 |
insert person Joe Storer |
2019-02-23 |
insert person Peter Gobey |
2019-02-23 |
insert phone 020 7644 2251 |
2019-02-23 |
insert phone 020 7644 2315 |
2019-02-23 |
update person_title Kyla Irwin-Williams: Client Accounts => Head of Accounts |
2019-02-23 |
update person_title Vinesh Patel: Gas Engineer => Head of Maintenance |
2019-01-22 |
delete person Joe Stoll |
2019-01-22 |
delete phone 020 7644 2315 |
2018-12-16 |
delete person Georgina Bailey |
2018-12-16 |
delete person Richard O'Brien |
2018-12-16 |
insert person Aylin Genc |
2018-12-16 |
insert person Camille Cowan |
2018-12-16 |
insert person Hannah Hussain |
2018-12-16 |
insert person Vikesh Varsani |
2018-12-16 |
insert person Yerko Titiboco-Ribera |
2018-12-16 |
insert phone 020 7644 1691 |
2018-12-16 |
insert phone 020 7644 2304 |
2018-12-16 |
insert phone 020 7644 2319 |
2018-12-16 |
update person_description Adam Wright => Adam Wright |
2018-12-16 |
update person_description Amber Murray => Amber Murray |
2018-12-16 |
update person_description Callum Lee => Callum Lee |
2018-12-16 |
update person_description Chloe Martin => Chloe Martin |
2018-12-16 |
update person_description Dexter Franklin-Beck => Dexter Franklin-Beck |
2018-12-16 |
update person_description Jason Pevovar => Jason Pevovar |
2018-12-16 |
update person_description Joe Stoll => Joe Stoll |
2018-12-16 |
update person_description Kate Wood => Kate Wood |
2018-12-16 |
update person_description Kyla Irwin-Williams => Kyla Irwin-Williams |
2018-12-16 |
update person_description Lionel Stoll => Lionel Stoll |
2018-12-16 |
update person_description Lucy Robins => Lucy Robins |
2018-12-16 |
update person_description Lucy Shapiro => Lucy Shapiro |
2018-12-16 |
update person_description Reagan Bradley FARLA => Reagan Bradley FARLA |
2018-12-16 |
update person_description Robert Lazarus => Robert Lazarus |
2018-12-16 |
update person_description Soroush Akhavan Prado => Soroush Akhavan Prado |
2018-12-16 |
update person_description Steven Wilson => Steven Wilson |
2018-12-16 |
update person_description Tony Mixides => Tony Mixides |
2018-12-16 |
update person_title Tony Mixides: Sales Negotiator => Sales Consultant |
2018-10-14 |
update person_title Hollie Measures: Property Management Assistant => Property Manager |
2018-08-24 |
delete person Aaron Shohet |
2018-08-24 |
delete person Sam Vandenhove |
2018-08-24 |
delete phone 020 7644 2251 |
2018-08-24 |
delete phone 020 7644 2319 |
2018-08-24 |
insert email ma..@paramount-properties.co.uk |
2018-08-24 |
insert email ro..@paramount-properties.co.uk |
2018-08-24 |
insert email sp..@paramount-properties.co.uk |
2018-08-24 |
insert person Callum Lee |
2018-08-24 |
insert person Lucy Robins |
2018-08-24 |
insert phone 020 7644 2307 |
2018-08-24 |
insert phone 0207 644 2311 150 |
2018-08-24 |
insert phone 0207 644 2312 150 |
2018-08-24 |
insert phone 0207 644 2314 150 |
2018-08-24 |
update person_title Adam Wright: Lettings Negotiator => Lettings Consultant |
2018-07-10 |
delete address Estate & Letting Agents 150 West End Lane, West Hampstead, London, NW6 1SD |
2018-07-10 |
delete address Residential 2000 Limited, Estate and letting agents of 150 West End Land, West Hampstead, London NW6 1SG |
2018-07-10 |
delete source_ip 31.222.144.104 |
2018-07-10 |
insert address uk or Paramount, 150 West End Lane, West Hampstead, London, NW6 1SD |
2018-07-10 |
insert alias Paramount Lettings Limited |
2018-07-10 |
insert email re..@paramount-properties.co.uk |
2018-07-10 |
insert source_ip 134.213.237.102 |
2018-07-10 |
insert terms_pages_linkeddomain google.com |
2018-07-10 |
update person_description Kate Wood => Kate Wood |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2018-06-08 |
update statutory_documents ADOPT ARTICLES 21/05/2018 |
2018-05-20 |
insert person Sam Vandenhove |
2018-05-20 |
insert phone 020 7644 2319 |
2018-04-01 |
delete email re..@paramount-properties.co.uk |
2018-04-01 |
delete phone 020 7644 2349 |
2018-04-01 |
insert person Aaron Shohet |
2018-04-01 |
insert person Georgina Bailey |
2018-04-01 |
insert person Joe Stoll |
2018-04-01 |
insert phone 020 7644 2251 |
2018-04-01 |
insert phone 020 7644 2315 |
2018-04-01 |
insert phone 020 7644 2339 |
2018-04-01 |
update person_description Adam Wright => Adam Wright |
2018-04-01 |
update person_description Amber Murray => Amber Murray |
2018-04-01 |
update person_description Chloe Martin => Chloe Martin |
2018-04-01 |
update person_description Jason Pevovar => Jason Pevovar |
2018-04-01 |
update person_description Kate Wood => Kate Wood |
2018-04-01 |
update person_description Richard O'Brien => Richard O'Brien |
2018-04-01 |
update person_description Soroush Akhavan Prado => Soroush Akhavan Prado |
2018-04-01 |
update person_description Spencer Lawrence => Spencer Lawrence |
2018-04-01 |
update person_description Steven Wilson => Steven Wilson |
2018-03-19 |
update statutory_documents SECRETARY APPOINTED MR ROSHAN RENALDO PATHMAN |
2018-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE MILAZZO |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER LAWRENCE / 08/02/2018 |
2018-02-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SPENCER LAWRENCE / 08/02/2018 |
2018-02-12 |
delete email sp..@paramount-properties.co.uk |
2018-02-02 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update account_ref_month 3 => 9 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-06-30 |
2017-12-30 |
delete secretary Clare Milazzo |
2017-12-30 |
delete person Aaron Shohet |
2017-12-30 |
delete person Clare Milazzo |
2017-12-30 |
delete person JP Gardner |
2017-12-30 |
delete person Natasha Christensen |
2017-12-30 |
delete person Rebecca Jacobson |
2017-12-30 |
delete phone 01923 627777 |
2017-12-30 |
delete phone 020 7490 5955 |
2017-12-30 |
delete phone 020 7644 2251 |
2017-12-30 |
delete phone 020 7644 2318 |
2017-12-30 |
delete phone 020 7644 2322 |
2017-12-30 |
insert person Chloe Martin |
2017-12-30 |
insert person Kate Wood |
2017-12-30 |
insert person Richard O'Brien |
2017-12-30 |
insert person Soroush Akhavan Prado |
2017-12-30 |
insert phone 020 7644 2305 |
2017-12-30 |
insert phone 020 7644 2306 |
2017-12-30 |
insert phone 020 7644 2309 |
2017-12-30 |
insert phone 020 7644 2348 |
2017-12-30 |
update person_description Kyla Irwin-Williams => Kyla Irwin-Williams |
2017-12-30 |
update person_description Reagan Bradley FARLA => Reagan Bradley FARLA |
2017-12-30 |
update person_description Spencer Lawrence => Spencer Lawrence |
2017-12-30 |
update person_description Steven Wilson => Steven Wilson |
2017-12-30 |
update person_title Kyla Irwin-Williams: Business Development Manager => Client Accounts |
2017-12-05 |
update statutory_documents PREVEXT FROM 31/03/2017 TO 30/09/2017 |
2017-11-24 |
delete email ro..@paramount-properties.co.uk |
2017-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 07/08/2017 |
2017-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 07/08/2017 |
2017-08-06 |
delete person Hope Alves |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES GREIG |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHAN RENALDO PATHMAN |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER LAWRENCE |
2017-07-08 |
delete email ma..@paramount-properties.co.uk |
2017-07-08 |
delete person Ersin Mehmet |
2017-07-08 |
delete person Gas Safety |
2017-07-08 |
delete person Jane Hewitt |
2017-07-08 |
delete person Mayuri Depala |
2017-07-08 |
delete person Roni Rosenberg |
2017-07-08 |
delete person Tatum Greig |
2017-07-08 |
insert email re..@paramount-properties.co.uk |
2017-07-08 |
insert person Adam Wright |
2017-07-08 |
insert person JP Gardner |
2017-07-08 |
update person_title Dilip Carson: Cleaner => null |
2017-07-08 |
update person_title Dipak Patel: Gas Safety; Gas Engineer => Gas Engineer |
2017-07-08 |
update person_title Reagan Bradley FARLA: Property Manager => Head of Property Management |
2017-07-08 |
update person_title Vital Parxotamo: Cleaner => null |
2017-05-22 |
insert secretary Clare Milazzo |
2017-05-22 |
insert vpsales Robert Lazarus |
2017-05-22 |
delete person Sarah Moore |
2017-05-22 |
insert person Gas Safety |
2017-05-22 |
insert person Hope Alves |
2017-05-22 |
insert person Roni Rosenberg |
2017-05-22 |
update person_description Abdool Beelut => Abdool Beelut |
2017-05-22 |
update person_description Tony Mixides => Tony Mixides |
2017-05-22 |
update person_title Amber Murray: Property Management => Property Manager |
2017-05-22 |
update person_title Chetan Shah: Maintenance => null |
2017-05-22 |
update person_title Clare Milazzo: Accounts; Company Secretary of the Paramount Group of Companies => Company Secretary of the Paramount Group of Companies; Accounts Manager; Company Secretary |
2017-05-22 |
update person_title Dilip Carson: Maintenance => Cleaner |
2017-05-22 |
update person_title Dipak Patel: Gas Engineer; Maintenance => Gas Safety; Gas Engineer |
2017-05-22 |
update person_title Ersin Mehmet: Sales => Sales Valuer |
2017-05-22 |
update person_title Hiten Bhudia: Maintenance => null |
2017-05-22 |
update person_title Jane Hewitt: null => Marketing Manager |
2017-05-22 |
update person_title Jit Devji: Maintenance => null |
2017-05-22 |
update person_title Kyla Irwin-Williams: Business Development => Business Development Manager |
2017-05-22 |
update person_title Lionel Stoll: Sales => Sales Negotiator |
2017-05-22 |
update person_title Mayuri Depala: Sales => Sales Support |
2017-05-22 |
update person_title Naresh Vekaria: Maintenance => null |
2017-05-22 |
update person_title Natasha Christensen: null => Compliance Manager |
2017-05-22 |
update person_title Oliver Gorman: Sales => Sales Negotiator |
2017-05-22 |
update person_title Reagan Bradley FARLA: Property Management => Property Manager |
2017-05-22 |
update person_title Robert Lazarus: null => Sales Director |
2017-05-22 |
update person_title Steven Wilson: Member of the Property Management Team After Recently Relocating to London; Property Management => Member of the Property Management Team After Recently Relocating to London; Property Manager |
2017-05-22 |
update person_title Tony Mixides: Sales => Sales Negotiator |
2017-05-22 |
update person_title Vinesh Patel: Maintenance => Gas Engineer |
2017-05-22 |
update person_title Vital Parxotamo: Maintenance => Cleaner |
2017-04-03 |
delete index_pages_linkeddomain allagents.co.uk |
2017-04-03 |
delete source_ip 82.113.146.92 |
2017-04-03 |
insert index_pages_linkeddomain homeflow.co.uk |
2017-04-03 |
insert index_pages_linkeddomain teamkaroshi.com |
2017-04-03 |
insert phone +44 (0)20 7644 2313 |
2017-04-03 |
insert phone +44 (0)20 7644 2331 |
2017-04-03 |
insert source_ip 31.222.144.104 |
2017-02-05 |
delete email be..@paramount-properties.co.uk |
2017-02-05 |
delete email ma..@paramount-properties.co.uk |
2017-02-05 |
delete email ni..@paramount-properties.co.uk |
2017-02-05 |
delete person Ben Anderson |
2017-02-05 |
delete person Hiten Patel |
2017-02-05 |
delete person Mark Rubin |
2017-02-05 |
delete person Reagan Bradley MARLA |
2017-02-05 |
delete person Yanick Lumsden |
2017-02-05 |
insert email as..@paramount-properties.co.uk |
2017-02-05 |
insert email er..@paramount-properties.co.uk |
2017-02-05 |
insert email ho..@paramount-properties.co.uk |
2017-02-05 |
insert email na..@paramountmaintenance.co.uk |
2017-02-05 |
insert email st..@paramount-properties.co.uk |
2017-02-05 |
insert person Aaron Shohet |
2017-02-05 |
insert person Ersin Mehmet |
2017-02-05 |
insert person Hiten Bhudia |
2017-02-05 |
insert person Hollie Measures |
2017-02-05 |
insert person Naresh Vekaria |
2017-02-05 |
insert person Reagan Bradley FARLA |
2017-02-05 |
insert person Steven Wilson |
2017-02-05 |
update person_description Dexter Franklin-Beck => Dexter Franklin-Beck |
2017-02-05 |
update person_title Amber Murray: Property Manager MARLA; Member of the Property Management Team => Property Manager |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-30 |
delete email gi..@paramount-properties.co.uk |
2016-11-30 |
delete person Giovanna Cole |
2016-11-30 |
insert email ja..@paramount-properties.co.uk |
2016-11-30 |
insert person James Waygood |
2016-11-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-02 |
delete otherexecutives Vinny Rabadia |
2016-11-02 |
delete person Vinny Rabadia |
2016-11-02 |
update founded_year 2011 => null |
2016-11-02 |
update person_description Robert Lazarus => Robert Lazarus |
2016-11-02 |
update person_description Vinesh Patel => Vinesh Patel |
2016-11-02 |
update person_description Yanick Lumsden => Yanick Lumsden |
2016-11-02 |
update person_title Kyla Irwin-Williams: Compliance => Business Development |
2016-11-02 |
update person_title Natasha Christensen: null => Compliance |
2016-11-02 |
update person_title Yanick Lumsden: Senior Client Accountant => Accounts |
2016-10-04 |
insert otherexecutives Vinny Rabadia |
2016-10-04 |
delete email ti..@paramount-properties.co.uk |
2016-10-04 |
delete person Tim Gray |
2016-10-04 |
insert person Vinny Rabadia |
2016-10-04 |
update founded_year null => 2011 |
2016-10-04 |
update person_description Chetan Shah => Chetan Shah |
2016-10-04 |
update person_description Dilip Carson => Dilip Carson |
2016-10-04 |
update person_description Dipak Patel => Dipak Patel |
2016-10-04 |
update person_description Hiten Patel => Hiten Patel |
2016-10-04 |
update person_description Jit Devji => Jit Devji |
2016-10-04 |
update person_description Vital Parxotamo => Vital Parxotamo |
2016-10-04 |
update person_title Amber Murray: Property Manager; Member of the Property Management Team => Property Manager MARLA; Member of the Property Management Team |
2016-09-06 |
delete email je..@paramount-properties.co.uk |
2016-09-06 |
delete email ro..@paramount-properties.co.uk |
2016-09-06 |
delete email sa..@paramount-properties.co.uk |
2016-09-06 |
delete person Jessica Birks |
2016-09-06 |
delete person Roberta Taylor |
2016-09-06 |
delete person Saul Chalmers |
2016-09-06 |
insert email ma..@paramount-properties.co.uk |
2016-09-06 |
insert person Mark Rubin |
2016-08-09 |
delete email al..@paramount-properties.co.uk |
2016-08-09 |
delete email ca..@paramount-properties.co.uk |
2016-08-09 |
delete person Alex Fegredo |
2016-08-09 |
delete person Carla Bradman |
2016-08-09 |
insert email am..@paramount-properties.co.uk |
2016-08-09 |
insert email ja..@paramount-properties.co.uk |
2016-08-09 |
insert email ni..@paramount-properties.co.uk |
2016-08-09 |
insert person Amber Murray |
2016-08-09 |
insert person Jane Hewitt |
2016-08-09 |
insert person Yanick Lumsden |
2016-07-12 |
delete email ja..@paramount-properties.co.uk |
2016-07-12 |
delete person Jake Jacobs |
2016-07-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-07-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-06-20 |
update statutory_documents 14/06/16 FULL LIST |
2016-05-18 |
delete email da..@paramount-properties.co.uk |
2016-05-18 |
delete email da..@paramount-properties.co.uk |
2016-05-18 |
delete email sa..@paramount-properties.co.uk |
2016-05-18 |
delete person Dani Davey |
2016-05-18 |
delete person Daniel George FARLA |
2016-05-18 |
delete person Sam Jacobs |
2016-05-18 |
insert email be..@paramount-properties.co.uk |
2016-05-18 |
insert email na..@paramount-properties.co.uk |
2016-05-18 |
insert email ol..@paramount-properties.co.uk |
2016-05-18 |
insert email re..@paramount-properties.co.uk |
2016-05-18 |
insert email sa..@paramount-properties.co.uk |
2016-05-18 |
insert person Ben Anderson |
2016-05-18 |
insert person Natasha Christensen |
2016-05-18 |
insert person Oliver Gorman |
2016-05-18 |
insert person Reagan Bradley MARLA |
2016-05-18 |
insert person Saul Chalmers |
2016-05-18 |
update person_description Alex Fegredo => Alex Fegredo |
2016-05-18 |
update person_description Mayuri Depala => Mayuri Depala |
2016-05-18 |
update person_description Sarah Moore => Sarah Moore |
2016-05-18 |
update person_description Tatum Greig => Tatum Greig |
2016-05-18 |
update person_title Sarah Moore: Renewals => null |
2016-03-03 |
delete email be..@paramount-properties.co.uk |
2016-03-03 |
delete email ja..@paramount-properties.co.uk |
2016-03-03 |
delete person Amit Guiga |
2016-03-03 |
delete person Benjamin Sanders |
2016-03-03 |
delete person James Jessop |
2016-03-03 |
delete phone 020 7644 23 45 |
2016-03-03 |
insert index_pages_linkeddomain fixflo.com |
2016-03-03 |
insert phone 020 7644 2255 |
2016-02-04 |
delete phone 020 7644 2255 |
2016-02-04 |
insert phone 020 7644 23 45 |
2016-02-04 |
update founded_year 1989 => null |
2016-01-07 |
delete email mi..@paramount-properties.co.uk |
2016-01-07 |
delete person Clare Cozens |
2016-01-07 |
delete person Michelle Antoni |
2016-01-07 |
insert email je..@paramount-properties.co.uk |
2016-01-07 |
insert email ma..@paramount-properties.co.uk |
2016-01-07 |
insert email ro..@paramount-properties.co.uk |
2016-01-07 |
insert person Clare Milazzo MARLA |
2016-01-07 |
insert person Jessica Birks |
2016-01-07 |
insert person Mayuri Depala |
2016-01-07 |
update person_description Alex Fegredo => Alex Fegredo |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE COZENS / 28/11/2015 |
2015-11-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete email da..@paramount-properties.co.uk |
2015-11-08 |
delete email la..@paramount-properties.co.uk |
2015-11-08 |
delete person Lauren Taylor |
2015-11-08 |
delete phone 020 7644 23 45 |
2015-11-08 |
insert email da..@paramount-properties.co.uk |
2015-11-08 |
insert phone 020 7644 2255 |
2015-11-08 |
update person_title Jake Jacobs: Sales => null |
2015-10-11 |
delete email ev..@paramount-properties.co.uk |
2015-10-11 |
delete person Daniel George MARLA |
2015-10-11 |
delete person Evie Stewart |
2015-10-11 |
delete person Rebecca Jaconson MARLA |
2015-10-11 |
insert person Daniel George FARLA |
2015-10-11 |
insert person Rebecca Jacobson |
2015-10-11 |
update person_description Dani Davey => Dani Davey |
2015-08-16 |
delete person Rebecca Warner |
2015-08-16 |
insert email al..@paramount-properties.co.uk |
2015-08-16 |
insert email ca..@paramount-properties.co.uk |
2015-08-16 |
insert email ev..@paramount-properties.co.uk |
2015-08-16 |
insert email mi..@paramount-properties.co.uk |
2015-08-16 |
insert person Alex Fegredo |
2015-08-16 |
insert person Carla Bradman |
2015-08-16 |
insert person Evie Stewart |
2015-08-16 |
insert person Michelle Antoni |
2015-08-16 |
insert person Rebecca Jaconson MARLA |
2015-08-16 |
update founded_year null => 1989 |
2015-08-11 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-08-11 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-07-25 |
update statutory_documents 14/06/15 FULL LIST |
2015-07-04 |
delete email as..@paramount-properties.co.uk |
2015-07-04 |
delete person Ashley Mehr MARLA |
2015-07-04 |
update founded_year 1989 => null |
2015-07-04 |
update person_description Sarah Moore => Sarah Moore |
2015-07-04 |
update person_title Kyla Irwin-Williams: null => Compliance |
2015-07-04 |
update person_title Sarah Moore: null => Renewals |
2015-07-04 |
update robots_txt_status www.paramount-properties.co.uk: 404 => 200 |
2015-04-30 |
insert email ky..@paramount-properties.co.uk |
2015-04-30 |
insert person Kyla Irwin |
2015-04-02 |
delete investorrelations_emails in..@paramount-properties.co.uk |
2015-04-02 |
delete email in..@paramount-properties.co.uk |
2015-04-02 |
delete phone 020 7644 233 3 |
2015-03-05 |
delete email ja..@paramount-properties.co.uk |
2015-03-05 |
delete person James Carter |
2015-03-05 |
insert email ja..@paramount-properties.co.uk |
2015-03-05 |
insert email sa..@paramount-properties.co.uk |
2015-03-05 |
insert email ta..@paramount-properties.co.uk |
2015-03-05 |
insert person Amit Guiga |
2015-03-05 |
insert person Hiten Patel |
2015-03-05 |
insert person James Jessop |
2015-03-05 |
insert person Sam Jacobs |
2015-03-05 |
insert person Tatum Greig |
2015-02-04 |
insert email lu..@paramount-properties.co.uk |
2015-02-04 |
update person_description Jason Pevovar => Jason Pevovar |
2014-10-28 |
delete email du..@paramount-properties.co.uk |
2014-10-28 |
delete email na..@paramount-properties.co.uk |
2014-10-28 |
delete person Duval Middleton |
2014-10-28 |
delete person Nadia Razzaq |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete person Praney Patel |
2014-09-23 |
insert email be..@paramount-properties.co.uk |
2014-09-23 |
insert email du..@paramount-properties.co.uk |
2014-09-23 |
insert email ja..@paramount-properties.co.uk |
2014-09-23 |
insert email na..@paramount-properties.co.uk |
2014-09-23 |
insert person Benjamin Sanders |
2014-09-23 |
insert person Duval Middleton |
2014-09-23 |
insert person Jake Jacobs |
2014-09-23 |
insert person Nadia Razzaq |
2014-09-23 |
update person_description Ashley Mehr MARLA => Ashley Mehr MARLA |
2014-09-23 |
update person_description Daniel George => Daniel George |
2014-09-23 |
update person_description Mark Durban => Mark Durban |
2014-08-15 |
delete industry_tag annual Lettings |
2014-08-15 |
delete source_ip 109.233.119.192 |
2014-08-15 |
insert source_ip 82.113.146.92 |
2014-08-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-08-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-07-22 |
update statutory_documents 14/06/14 FULL LIST |
2014-07-11 |
delete email my..@paramount-properties.co.uk |
2014-07-11 |
delete person Ashley Afshari-Mehr |
2014-07-11 |
delete person Myles Meehan |
2014-07-11 |
insert industry_tag annual Lettings |
2014-07-11 |
insert person Ashley Mehr MARLA |
2014-05-28 |
delete email do..@paramount-properties.co.uk |
2014-05-28 |
delete email ha..@paramount-properties.co.uk |
2014-05-28 |
delete person Dominic Moyes |
2014-05-28 |
delete person Hayden Grossman |
2014-05-28 |
insert email sa..@paramount-properties.co.uk |
2014-05-28 |
insert person Sarah Moore |
2014-04-20 |
delete email ja..@paramount-properties.co.uk |
2014-04-20 |
delete email kr..@paramount-properties.co.uk |
2014-04-20 |
delete person Kristen Lowndes |
2014-04-20 |
insert email de..@paramount-properties.co.uk |
2014-04-20 |
insert email ja..@paramount-properties.co.uk |
2014-04-20 |
insert person Dexter Franklin |
2014-03-20 |
insert person Vinesh Patel |
2014-03-20 |
insert person Vital Parxotamo |
2014-03-20 |
update person_title Myles Meehan: Sales - Sales => Sales |
2014-03-04 |
update person_description Lucy Shapiro => Lucy Shapiro |
2014-02-05 |
insert email my..@paramount-properties.co.uk |
2014-02-05 |
insert person Myles Meehan |
2014-02-05 |
update person_description Lionel Stoll => Lionel Stoll |
2014-01-22 |
delete email my..@paramount-properties.co.uk |
2014-01-22 |
delete person Myles Meehan |
2014-01-08 |
insert general_emails ma..@paramount-properties.co.uk |
2014-01-08 |
delete email ma..@paramount-properties.co.uk |
2014-01-08 |
insert email ma..@paramount-properties.co.uk |
2013-12-11 |
insert email kr..@paramount-properties.co.uk |
2013-12-11 |
insert person Kristen Lowndes |
2013-11-27 |
delete email gi..@paramount-proeprties.co.uk |
2013-11-27 |
insert email gi..@paramount-properties.co.uk |
2013-11-27 |
update person_description Clare Cozens MARLA => Clare Cozens |
2013-11-27 |
update person_description Lauren Taylor => Lauren Taylor |
2013-11-13 |
delete address 150 West End Lane
West Hampstead
London
NW5 1SD |
2013-11-13 |
insert phone 020 7644 23 45 |
2013-11-13 |
insert phone 020 7644 23 49 |
2013-11-13 |
insert phone 020 7644 233 2 |
2013-11-13 |
insert phone 020 7644 233 3 |
2013-11-13 |
update person_description Ashley Afshari-Mehr => Ashley Afshari-Mehr |
2013-11-13 |
update person_description Jason Pevovar => Jason Pevovar |
2013-11-13 |
update person_description Lauren Taylor => Lauren Taylor |
2013-11-13 |
update person_description Lucy Shapiro => Lucy Shapiro |
2013-11-13 |
update person_description Mark Durban => Mark Durban |
2013-11-13 |
update person_description Rebecca Warner => Rebecca Warner |
2013-11-13 |
update person_description Robert Lazarus => Robert Lazarus |
2013-11-13 |
update person_title Daniel George MARLA: Property Manager; Member of the Property Management Team => Head of Property Management; Member of the Property Management Team |
2013-11-13 |
update person_title Lucy Shapiro: Department Co - Ordinator => null |
2013-11-13 |
update robots_txt_status www.paramount-properties.co.uk: 200 => 404 |
2013-10-29 |
insert publicrelations_emails pr..@paramount-properties.co.uk |
2013-10-29 |
delete address Harrow Road, Ladbroke Grove, London, W10 |
2013-10-29 |
delete address St. John's Wood Road, St. John's Wood, London, NW8
£1,000 pw
Fawley Road, West Hampstead, NW6 |
2013-10-29 |
delete contact_pages_linkeddomain london-estate-agents.biz |
2013-10-29 |
delete contact_pages_linkeddomain paramountmagazine.co.uk |
2013-10-29 |
delete index_pages_linkeddomain london-estate-agents.biz |
2013-10-29 |
delete index_pages_linkeddomain paramountinvestments.co.uk |
2013-10-29 |
delete index_pages_linkeddomain paramountmagazine.co.uk |
2013-10-29 |
delete phone 020 7644 2332 |
2013-10-29 |
delete source_ip 109.233.112.53 |
2013-10-29 |
insert address 150 West End Lane
West Hampstead
London
NW5 1SD |
2013-10-29 |
insert email ma..@paramount-properties.co.uk |
2013-10-29 |
insert email pr..@paramount-properties.co.uk |
2013-10-29 |
insert source_ip 109.233.119.192 |
2013-10-22 |
delete address Cairnfield Avenue, Neasden, London, NW2
£525,000
Fawley Road, West Hampstead, NW6 |
2013-10-22 |
insert address Harrow Road, Ladbroke Grove, London, W10 |
2013-10-22 |
insert address St. John's Wood Road, St. John's Wood, London, NW8
£1,000 pw
Fawley Road, West Hampstead, NW6 |
2013-10-13 |
insert address Cairnfield Avenue, Neasden, London, NW2
£525,000
Fawley Road, West Hampstead, NW6 |
2013-08-27 |
delete address Carlton Place, 159-169 Malvern Road, Queens Park, NW6 |
2013-08-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-08-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-12 |
update statutory_documents 14/06/13 FULL LIST |
2013-07-05 |
insert address Carlton Place, 159-169 Malvern Road, Queens Park, NW6 |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 7031 - Real estate agencies |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 20/02/2013 |
2013-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER LAWRENCE / 20/02/2013 |
2013-02-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE COZENS / 20/02/2013 |
2013-01-09 |
delete address Tiverton Road, Kensal Rise, London, NW10 |
2012-12-23 |
insert address Tiverton Road, Kensal Rise, London, NW10 |
2012-11-04 |
delete address Winslow Court, 100, Fordwych Road, Kilburn, London |
2012-10-30 |
insert address Winslow Court, 100, Fordwych Road, Kilburn, London |
2012-10-24 |
insert address West End Lane, West Hampstead, London, NW6
£950 pw
Sidmouth Road, Willesden Green, London, NW2 |
2012-10-24 |
delete address West End Lane, West Hampstead, London, NW6
£950 pw
Sidmouth Road, Willesden Green, London, NW2 |
2012-10-24 |
insert email in..@paramount-properties.co.uk |
2012-10-24 |
insert email le..@paramount-properties.co.uk |
2012-07-10 |
update statutory_documents 14/06/12 FULL LIST |
2012-07-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-08-19 |
update statutory_documents 14/06/11 FULL LIST |
2011-07-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-04 |
update statutory_documents 14/06/10 FULL LIST |
2010-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GREIG / 01/01/2010 |
2010-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPENCER LAWRENCE / 01/01/2010 |
2009-12-10 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents PREVSHO FROM 30/09/2009 TO 31/03/2009 |
2009-07-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-06-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-18 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2006-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2006-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-07-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2005-06-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2003-03-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-06-21 |
update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
2002-02-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-06-25 |
update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
2001-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2000-08-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-27 |
update statutory_documents SECRETARY RESIGNED |
2000-06-20 |
update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS |
2000-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
1999-07-12 |
update statutory_documents RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS |
1999-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-06-25 |
update statutory_documents RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS |
1998-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1998-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/98 FROM:
RUSSELL CHAMBERS
2ND FLOOR
THE PIAZZA
COVENT GARDEN, LONDON WC2E 8AA |
1997-07-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-09 |
update statutory_documents RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS |
1997-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1996-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS |
1996-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-06-29 |
update statutory_documents RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS |
1994-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/94 |
1994-08-03 |
update statutory_documents RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS |
1994-03-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
1993-07-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-17 |
update statutory_documents SECRETARY RESIGNED |
1993-06-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |