Advanced company searchLink opens in new window

PADWORTH PROPERTIES LIMITED

Company number 11355145

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)
28 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
22 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
04 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
04 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
25 Nov 2019 CH01 Director's details changed for Mr Simon Graham Joyce on 20 November 2019
15 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
10 Sep 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
06 Sep 2018 PSC02 Notification of Padworth Properties Limited as a person with significant control on 14 August 2018
06 Sep 2018 PSC07 Cessation of Paul Steven Clarke as a person with significant control on 14 August 2018
31 Aug 2018 MR01 Registration of charge 113551450001, created on 14 August 2018
31 Aug 2018 MR01 Registration of charge 113551450002, created on 14 August 2018
30 Aug 2018 AP01 Appointment of Mr Simon Graham Joyce as a director on 14 August 2018
30 Aug 2018 AP01 Appointment of Gregory Mark Joyce as a director on 14 August 2018
29 Aug 2018 TM01 Termination of appointment of Paul Steven Clarke as a director on 14 August 2018
29 Aug 2018 TM01 Termination of appointment of Andrew Michael John Scott as a director on 14 August 2018
29 Aug 2018 AP01 Appointment of Mr Graham Michael Joyce as a director on 14 August 2018
29 Aug 2018 AD01 Registered office address changed from Spa Place 36-42 Humberstone Road Leicester Leicestershire LE5 0AE England to Anchor House Bath Road Padworth Reading Berkshire RG7 5JF on 29 August 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 1,925,000
20 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ordinary share of £1 held by paul steven clarke be credited as fully paid 10/07/2018
  • RES10 ‐ Resolution of allotment of securities
10 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-10
  • GBP 1