- 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 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
|
|
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 5 April 2020
|
|
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 5 April 2020
|
|
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 5 April 2020
|
|
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
|
|
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 |