PADDOCK GREEN (SONNING COMMON) M.C. LIMITED
Company number 13032286
- Company Overview for PADDOCK GREEN (SONNING COMMON) M.C. LIMITED (13032286)
- Filing history for PADDOCK GREEN (SONNING COMMON) M.C. LIMITED (13032286)
- People for PADDOCK GREEN (SONNING COMMON) M.C. LIMITED (13032286)
- More for PADDOCK GREEN (SONNING COMMON) M.C. LIMITED (13032286)
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) |
---|---|---|---|
17 Jan 2025 | AP04 | Appointment of Common Ground Estate & Property Management Ltd as a secretary on 19 December 2024 | |
17 Jan 2025 | TM02 | Termination of appointment of Common Ground Estate & Property Management Limited as a secretary on 6 January 2025 | |
17 Jan 2025 | TM02 | Termination of appointment of Mixten Services Ltd as a secretary on 19 November 2024 | |
17 Jan 2025 | AP04 | Appointment of Common Ground Estate & Property Management Limited as a secretary on 6 January 2025 | |
17 Jan 2025 | AD01 | Registered office address changed from C/O Mixten Services Ltd 3 77- 399 London Road Camberley GU15 3HL England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 17 January 2025 | |
18 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
07 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
25 Apr 2024 | TM01 | Termination of appointment of John Hubert Fisher as a director on 25 April 2024 | |
25 Apr 2024 | AP01 | Appointment of Robert Jon Spragg as a director on 25 April 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from 377-399 London Road Camberley GU15 3HL England to C/O Mixten Services Ltd 3 77- 399 London Road Camberley GU15 3HL on 25 April 2024 | |
25 Apr 2024 | AP01 | Appointment of Mary Louise Cutler as a director on 25 April 2024 | |
18 Mar 2024 | AP01 | Appointment of Christina Janice Smith as a director on 18 March 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
16 Nov 2022 | AD01 | Registered office address changed from Theale Court 11-13 High Street Theale Reading RG7 5AH England to 377-399 London Road Camberley GU15 3HL on 16 November 2022 | |
11 Nov 2022 | AP04 | Appointment of Mixten Services Ltd as a secretary on 1 September 2022 | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
04 Jan 2022 | AD01 | Registered office address changed from 11-13 High Street Theale Reading Berkshire RG7 5AH United Kingdom to Theale Court 11-13 High Street Theale Reading RG7 5AH on 4 January 2022 | |
19 Nov 2020 | NEWINC | Incorporation |