Advanced company searchLink opens in new window

PADDOCK MANAGEMENT COMPANY LIMITED(THE)

Company number 01669425

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)
08 Apr 2017 AD01 Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017
11 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
27 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 40
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 40
30 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 40
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
09 Feb 2012 CH03 Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011
02 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
26 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Philippe Trapier on 30 January 2010
19 Feb 2010 AP01 Appointment of Mr Philip Geoffrey Simmons as a director
19 Feb 2010 TM01 Termination of appointment of Angelique Newbury as a director
19 Feb 2010 TM01 Termination of appointment of Alan Davison as a director
07 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 06/02/09; full list of members
09 Feb 2009 287 Registered office changed on 09/02/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR
09 Feb 2009 190 Location of debenture register