Advanced company searchLink opens in new window

ADAIR PAXTON LIMITED

Company number 09156564

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)
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:
  • GBP 35
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 420.00
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES13 ‐ New class of shares created 06/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2020 MA Memorandum and Articles of Association
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates