ADAIR PAXTON ESTATE AGENTS LIMITED
Company number 09480121
- Company Overview for ADAIR PAXTON ESTATE AGENTS LIMITED (09480121)
- Filing history for ADAIR PAXTON ESTATE AGENTS LIMITED (09480121)
- People for ADAIR PAXTON ESTATE AGENTS LIMITED (09480121)
- More for ADAIR PAXTON ESTATE AGENTS LIMITED (09480121)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with updates | |
12 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
12 Jan 2023 | CH01 | Director's details changed for Mr Simon Peter Dalingwater on 12 January 2023 | |
12 Jan 2023 | PSC04 | Change of details for Mr Simon Peter Dalingwater as a person with significant control on 12 January 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 30 September 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Simon Peter Dalingwater as a person with significant control on 30 June 2022 | |
04 Jul 2022 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2022
|
|
01 Jul 2022 | PSC07 | Cessation of William James Dixon Marshall as a person with significant control on 30 June 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of William James Dixon Marshall as a director on 30 June 2022 | |
01 Jul 2022 | PSC07 | Cessation of Bruce Temple Collinson as a person with significant control on 26 February 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from First Floor, Sanderson House Station Road Horsforth Leeds LS18 5NT England to Suites 6 & 7 First Floor, Jason House Kerry Hill Horsforth West Yorkshire LS18 4JR on 17 December 2021 | |
17 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
13 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 26 February 2021
|
|
13 Mar 2021 | SH03 | Purchase of own shares. | |
01 Mar 2021 | TM01 | Termination of appointment of Bruce Temple Collinson as a director on 26 February 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
19 Dec 2019 | PSC01 | Notification of Simon Peter Dalingwater as a person with significant control on 1 April 2019 | |
19 Dec 2019 | PSC01 | Notification of Bruce Temple Collinson as a person with significant control on 1 April 2019 | |
19 Dec 2019 | PSC01 | Notification of William James Dixon Marshall as a person with significant control on 1 April 2019 | |
19 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
11 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
29 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2019
|