Advanced company searchLink opens in new window

PAXFORD PROPERTY GROUP LIMITED

Company number 14191454

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)
18 Feb 2025 PSC04 Change of details for Mr Jack Paxford as a person with significant control on 17 February 2025
18 Feb 2025 PSC04 Change of details for Mr Jack Paxford as a person with significant control on 17 February 2025
17 Feb 2025 CH01 Director's details changed for Miss Leonie Victoria Margaret Salvesen on 17 February 2025
17 Feb 2025 CH01 Director's details changed for Mr Jack Paxford on 17 February 2025
17 Feb 2025 PSC04 Change of details for Miss Leonie Victoria Margaret Salvesen as a person with significant control on 17 February 2025
17 Feb 2025 AD01 Registered office address changed from Lime View Bicester Road Enstone Chipping Norton OX7 4NH United Kingdom to Ash House Ledwell Chipping Norton OX7 7AN on 17 February 2025
14 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 22 June 2024
03 Dec 2024 CERTNM Company name changed j paxford property services LIMITED\certificate issued on 03/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-25
02 Dec 2024 PSC04 Change of details for Mr Jack Paxford as a person with significant control on 6 April 2024
02 Dec 2024 PSC01 Notification of Leonie Victoria Margaret Salvesen as a person with significant control on 6 April 2024
02 Dec 2024 AP01 Appointment of Miss Leonie Victoria Margaret Salvesen as a director on 6 April 2024
14 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2024 CS01 Confirmation statement made on 22 June 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/01/2025.
12 Sep 2024 AA Micro company accounts made up to 30 June 2023
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
23 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-23
  • GBP 100