Advanced company searchLink opens in new window

PADDINGTON AND COMPANY LIMITED

Company number 01125775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,052.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2017.
30 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
20 Jan 2017 SH08 Change of share class name or designation
19 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other comapny business 23/12/2016
19 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 23/12/2016
19 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 CS01 30/11/16 Statement of Capital gbp 1052.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, shareholders information change and information about people with significant control) was registered on 27/04/2017.
31 Oct 2016 CH01 Director's details changed for Rudolphe Buet on 31 October 2016
24 Aug 2016 AP01 Appointment of Mr James Forde as a director on 30 June 2016
19 Jul 2016 TM02 Termination of appointment of Anthony Louis Harry Jankel as a secretary on 30 June 2016
18 Jul 2016 TM01 Termination of appointment of Harrison Louis Jankel as a director on 30 June 2016
18 Jul 2016 TM01 Termination of appointment of Anthony Louis Harry Jankel as a director on 30 June 2016
18 Jul 2016 TM01 Termination of appointment of India Alexandra Jankel as a director on 30 June 2016
18 Jul 2016 TM01 Termination of appointment of Karen Mary Jankel as a director on 30 June 2016
18 Jul 2016 TM01 Termination of appointment of Nicholas Francis Durbridge as a director on 30 June 2016
18 Jul 2016 TM01 Termination of appointment of Robyn Tara Jankel as a director on 30 June 2016
18 Jul 2016 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Studiocanal 50 Marshall Street London W1F 9BQ on 18 July 2016
18 Jul 2016 AP01 Appointment of Rudolphe Buet as a director on 30 June 2016
18 Jul 2016 MA Memorandum and Articles of Association
18 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
27 May 2016 MR04 Satisfaction of charge 1 in full
08 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,051
08 Dec 2015 CH01 Director's details changed for Miss India Alexandra Jankel on 1 November 2015
08 Dec 2015 CH01 Director's details changed for Miss Robyn Tara Jankel on 1 November 2015
08 Dec 2015 CH01 Director's details changed for Mr Harrison Louis Jankel on 1 November 2015