- Company Overview for ADAIR PAXTON LIMITED (09156564)
- Filing history for ADAIR PAXTON LIMITED (09156564)
- People for ADAIR PAXTON LIMITED (09156564)
- Charges for ADAIR PAXTON LIMITED (09156564)
- More for ADAIR PAXTON LIMITED (09156564)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
18 Sep 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
02 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
09 Jun 2023 | TM01 | Termination of appointment of Mark Andrew Roth as a director on 20 May 2023 | |
03 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2022
|
|
03 Jan 2023 | SH03 | Purchase of own shares. | |
19 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
01 Aug 2022 | PSC07 | Cessation of William James Dixon Marshall as a person with significant control on 30 June 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Steven Thomas Theaker as a director on 27 July 2022 | |
04 Jul 2022 | AP01 | Appointment of Mrs Claire Dalingwater as a director on 1 July 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of William James Dixon Marshall as a director on 30 June 2022 | |
22 Feb 2022 | PSC07 | Cessation of Bruce Temple Collinson as a person with significant control on 26 February 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from First Floor, Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom to Suites 6 & 7 First Floor, Jason House Kerry Hill Horsforth West Yorkshire LS18 4JR on 17 December 2021 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | SH08 | Change of share class name or designation | |
18 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
01 Mar 2021 | TM01 | Termination of appointment of Bruce Temple Collinson as a director on 26 February 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2020 | MA | Memorandum and Articles of Association | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates |