Advanced company searchLink opens in new window

PAXTON COURT FLATS LIMITED

Company number 05099046

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)
17 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
21 Jun 2023 AA Micro company accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
21 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
14 Oct 2021 AA Micro company accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
07 Jan 2021 TM01 Termination of appointment of Richard John Magnay as a director on 7 January 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
30 May 2018 AA Total exemption full accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
22 Feb 2017 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Equity Court 73 - 75 Millbrook Road East Southampton Hampshire SO15 1RJ on 22 February 2017
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 24
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AD01 Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 December 2015
18 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 24
06 May 2015 AP01 Appointment of Gwendoline Eileen Isaacs as a director on 30 January 2015
29 Apr 2015 AP01 Appointment of Roger Edward Wildig as a director on 23 March 2015