Advanced company searchLink opens in new window

PAXTON SPRINGS LIMITED

Company number 07681698

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 Jan 2025 AP01 Appointment of Mr Mark Way as a director on 8 January 2025
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
28 Jun 2024 AD01 Registered office address changed from Suite 1, First Floor 1 Duchess Street London W1W 6AN England to Lower Mill Estate Lower Mill Lane Somerford Keynes Cirencester GL7 6BG on 28 June 2024
27 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
26 Sep 2022 AA Accounts for a small company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
27 Jun 2022 PSC05 Change of details for Habitat First Group Limited as a person with significant control on 17 June 2022
27 Jun 2022 AD01 Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 27 June 2022
27 Jun 2022 CH01 Director's details changed for Mr Red Paxton on 27 June 2022
27 Jun 2022 CH01 Director's details changed for Mr Rory Paxton on 27 June 2022
27 Jun 2022 CH01 Director's details changed for Ms Ruby Haines on 17 June 2022
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Mr Red Paxton on 1 May 2021
15 Jun 2021 PSC05 Change of details for Habitat First Group Limited as a person with significant control on 1 May 2021
15 Jun 2021 CH01 Director's details changed for Ms Ruby Haines on 1 May 2021
17 May 2021 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 17 May 2021
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-06