Advanced company searchLink opens in new window

PADDOCK ST HOLDINGS LTD

Company number 02835532

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)
29 Jul 2018 PSC01 Notification of Marcus Walter Johnson as a person with significant control on 13 July 2016
19 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-05
19 Jun 2018 CONNOT Change of name notice
23 May 2018 PSC01 Notification of Marcus Johnson as a person with significant control on 8 March 2018
23 May 2018 PSC07 Cessation of Martin Stephen Brebner as a person with significant control on 8 March 2018
08 Mar 2018 AP01 Appointment of Mrs Margaret Ann Johnson as a director on 1 March 2018
08 Mar 2018 AD01 Registered office address changed from Wentworth House 23 the Causeway Staines Middlesex TW18 3AQ to 11 Luard Road Cambridge CB2 8PJ on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Christopher Alan Paul Carter as a director on 8 March 2018
08 Mar 2018 TM01 Termination of appointment of Martin Stephen Brebner as a director on 8 March 2018
08 Mar 2018 TM02 Termination of appointment of Martin Stephen Brebner as a secretary on 8 March 2018
04 Oct 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
16 Dec 2016 AA01 Change of accounting reference date
17 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 166,322
17 Jun 2015 TM01 Termination of appointment of Michael John Ascroft Glover as a director on 1 May 2015
17 Jun 2015 TM01 Termination of appointment of Beverley Brebner as a director on 1 May 2015
17 Jun 2015 TM01 Termination of appointment of Suzanne Carter as a director on 1 May 2015
16 Apr 2015 AA01 Current accounting period extended from 30 April 2015 to 31 October 2015
12 Feb 2015 MR04 Satisfaction of charge 46 in full
12 Feb 2015 MR04 Satisfaction of charge 45 in full
12 Feb 2015 MR04 Satisfaction of charge 47 in full
12 Feb 2015 MR04 Satisfaction of charge 43 in full
12 Feb 2015 MR04 Satisfaction of charge 48 in full