Advanced company searchLink opens in new window

1 THE PADDOCK FREEHOLD LTD

Company number 10126931

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)
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