Advanced company searchLink opens in new window

PADMANOR INVESTMENTS LIMITED

Company number 01378221

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)
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 487,500
15 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
01 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents 16/04/2015
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 487,500
15 Jan 2015 AP03 Appointment of Mrs Laura Whitford as a secretary on 18 December 2014
15 Jan 2015 TM02 Termination of appointment of Michael James Maskey as a secretary on 19 December 2014
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 487,500
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
28 Feb 2013 TM01 Termination of appointment of Michael Maskey as a director
04 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Original credit agreement original lender credit restatement deed restated credit agreement subordination restatement deed 06/11/2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Dec 2012 AP01 Appointment of Michael James Maskey as a director
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
26 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
13 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
16 Sep 2010 CH03 Secretary's details changed for Mr Hugo Aylesford Burge on 15 September 2010
16 Sep 2010 CH01 Director's details changed for Mr Hugo Aylesford Burge on 15 September 2010
16 Sep 2010 CH01 Director's details changed for John William Chalk on 15 September 2010
17 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
15 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders