- Company Overview for PAXTON SPRINGS LIMITED (07681698)
- Filing history for PAXTON SPRINGS LIMITED (07681698)
- People for PAXTON SPRINGS LIMITED (07681698)
- More for PAXTON SPRINGS LIMITED (07681698)
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) |
---|---|---|---|
11 Jul 2018 | CONNOT | Change of name notice | |
26 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
23 Apr 2018 | PSC02 | Notification of Habitat First Group Limited as a person with significant control on 6 April 2016 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 30 June 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Ms Ruby Paxton on 1 December 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Rory Paxton as a director on 3 November 2014 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Sep 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
28 Feb 2013 | TM01 | Termination of appointment of Jeremy Paxton as a director | |
28 Feb 2013 | AP01 | Appointment of Miss Ruby Paxton as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Red Paxton as a director | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Aug 2012 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 30 August 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
06 Jul 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
24 Jun 2011 | NEWINC | Incorporation |