- Company Overview for 1 THE PADDOCK FREEHOLD LTD (10126931)
- Filing history for 1 THE PADDOCK FREEHOLD LTD (10126931)
- People for 1 THE PADDOCK FREEHOLD LTD (10126931)
- More for 1 THE PADDOCK FREEHOLD LTD (10126931)
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) |
---|---|---|---|
29 Jan 2025 | AD01 | Registered office address changed from 27-29 Castle Street Dover CT16 1PT England to 130 Sandgate Road Sandgate Road Folkestone CT20 2BW on 29 January 2025 | |
29 Jan 2025 | AP01 | Appointment of Kerry Nightingale as a director on 29 January 2025 | |
29 Jan 2025 | TM01 | Termination of appointment of Christina Maria Jessica Underhill as a director on 28 January 2025 | |
07 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
22 Oct 2024 | CH01 | Director's details changed for Mr Christopher George Compton on 22 October 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
06 Oct 2023 | AP01 | Appointment of Mr Christopher George Compton as a director on 4 October 2023 | |
05 Oct 2023 | TM02 | Termination of appointment of Tersons as a secretary on 4 October 2023 | |
30 Sep 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Anne Homewood as a director on 1 June 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
15 Feb 2022 | TM01 | Termination of appointment of John Kellam Dale as a director on 4 February 2022 | |
21 Oct 2021 | TM01 | Termination of appointment of Elaine Willsea as a director on 21 October 2021 | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
13 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
19 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
29 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 29 June 2018 | |
23 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
23 May 2018 | AD01 | Registered office address changed from 3 Aumbry Cottages Church Street Eastry Sandwich Kent CT13 0HJ England to 27-29 Castle Street Dover CT16 1PT on 23 May 2018 |