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 Aug 2020 CH01 Director's details changed for Mr Steven Thomas Theaker on 1 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Mark Andrew Roth on 1 August 2020
03 Aug 2020 AD01 Registered office address changed from First Floor, Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom to First Floor, Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 3 August 2020
03 Aug 2020 PSC04 Change of details for Mr William James Dixon Marshall as a person with significant control on 30 April 2019
03 Aug 2020 PSC04 Change of details for Mr Simon Peter Dalingwater as a person with significant control on 30 April 2019
03 Aug 2020 PSC04 Change of details for Mr Bruce Temple Collinson as a person with significant control on 30 April 2019
03 Aug 2020 AD01 Registered office address changed from First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT to First Floor, Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 3 August 2020
03 Aug 2020 PSC07 Cessation of Stephen Peter Holliday as a person with significant control on 30 April 2019
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 433
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 433
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 433
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 381
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 433
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 381
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 381
11 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
29 Oct 2019 SH06 Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 300
29 Oct 2019 SH03 Purchase of own shares.
08 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
23 Apr 2019 TM01 Termination of appointment of Stephen Peter Holliday as a director on 31 March 2019
14 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
04 Jan 2018 AP01 Appointment of Mr Mark Andrew Roth as a director on 3 January 2018
14 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
02 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates