Advanced company searchLink opens in new window

ADAIR PAXTON ESTATE AGENTS LIMITED

Company number 09480121

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)
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
  • GBP 25
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
  • GBP 50
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
  • GBP 75