- Company Overview for PADDOCK ST HOLDINGS LTD (02835532)
- Filing history for PADDOCK ST HOLDINGS LTD (02835532)
- People for PADDOCK ST HOLDINGS LTD (02835532)
- Charges for PADDOCK ST HOLDINGS LTD (02835532)
- More for PADDOCK ST HOLDINGS LTD (02835532)
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
|
|
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
|
|
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 |