- Company Overview for PADWORTH PROPERTIES LIMITED (11355145)
- Filing history for PADWORTH PROPERTIES LIMITED (11355145)
- People for PADWORTH PROPERTIES LIMITED (11355145)
- Charges for PADWORTH PROPERTIES LIMITED (11355145)
- More for PADWORTH PROPERTIES LIMITED (11355145)
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
|
|
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-10
|