ADAIR PAXTON LIMITED
Status | ACTIVE |
Company No. | 09156564 |
Category | Private Limited Company |
Incorporated | 01 Aug 2014 |
Age | 9 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ADAIR PAXTON LIMITED is an active private limited company with number 09156564. It was incorporated 9 years, 9 months, 28 days ago, on 01 August 2014. The company address is Suites 6 & 7 First Floor, Jason House Suites 6 & 7 First Floor, Jason House, Horsforth, LS18 4JR, West Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 04 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Termination director company with name termination date
Date: 09 Jun 2023
Action Date: 20 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-20
Officer name: Mark Andrew Roth
Documents
Capital cancellation shares
Date: 03 Jan 2023
Action Date: 27 Jul 2022
Category: Capital
Type: SH06
Capital : 420.00 GBP
Date: 2022-07-27
Documents
Capital return purchase own shares
Date: 03 Jan 2023
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Cessation of a person with significant control
Date: 01 Aug 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-30
Psc name: William James Dixon Marshall
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Thomas Theaker
Termination date: 2022-07-27
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-01
Officer name: Mrs Claire Dalingwater
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: William James Dixon Marshall
Documents
Cessation of a person with significant control
Date: 22 Feb 2022
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bruce Temple Collinson
Cessation date: 2021-02-26
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-17
Old address: First Floor, Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom
New address: Suites 6 & 7 First Floor, Jason House Kerry Hill Horsforth West Yorkshire LS18 4JR
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Resolution
Date: 31 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 31 Aug 2021
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: Bruce Temple Collinson
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Resolution
Date: 10 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Thomas Theaker
Change date: 2020-08-01
Documents
Change person director company with change date
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Roth
Change date: 2020-08-01
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
New address: First Floor, Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT
Old address: First Floor, Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom
Change date: 2020-08-03
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-30
Psc name: Mr William James Dixon Marshall
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-30
Psc name: Mr Simon Peter Dalingwater
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-30
Psc name: Mr Bruce Temple Collinson
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
New address: First Floor, Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
Old address: First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT
Change date: 2020-08-03
Documents
Cessation of a person with significant control
Date: 03 Aug 2020
Action Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-30
Psc name: Stephen Peter Holliday
Documents
Capital allotment shares
Date: 17 Jul 2020
Action Date: 06 Apr 2020
Category: Capital
Type: SH01
Capital : 433 GBP
Date: 2020-04-06
Documents
Capital allotment shares
Date: 17 Jul 2020
Action Date: 06 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-06
Capital : 433 GBP
Documents
Capital allotment shares
Date: 17 Jul 2020
Action Date: 06 Apr 2020
Category: Capital
Type: SH01
Capital : 433 GBP
Date: 2020-04-06
Documents
Capital allotment shares
Date: 17 Jul 2020
Action Date: 05 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-05
Capital : 381 GBP
Documents
Capital allotment shares
Date: 17 Jul 2020
Action Date: 06 Apr 2020
Category: Capital
Type: SH01
Capital : 433 GBP
Date: 2020-04-06
Documents
Capital allotment shares
Date: 17 Jul 2020
Action Date: 05 Apr 2020
Category: Capital
Type: SH01
Capital : 381 GBP
Date: 2020-04-05
Documents
Capital allotment shares
Date: 17 Jul 2020
Action Date: 05 Apr 2020
Category: Capital
Type: SH01
Capital : 381 GBP
Date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Capital cancellation shares
Date: 29 Oct 2019
Action Date: 30 Apr 2019
Category: Capital
Type: SH06
Capital : 300 GBP
Date: 2019-04-30
Documents
Capital return purchase own shares
Date: 29 Oct 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Stephen Peter Holliday
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-03
Officer name: Mr Mark Andrew Roth
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Thomas Theaker
Appointment date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William James Dixon Marshall
Change date: 2016-08-08
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-08
Officer name: Miss Nicola Claire Thompson
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Stuart Roberts
Change date: 2016-08-08
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Peter Dalingwater
Change date: 2016-08-08
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Peter Holliday
Change date: 2016-08-08
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bruce Temple Collinson
Change date: 2016-08-08
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous extended
Date: 06 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Appoint person director company with name date
Date: 06 Aug 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Claire Thompson
Appointment date: 2015-04-01
Documents
Appoint person director company with name date
Date: 06 Aug 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Guy Stuart Roberts
Documents
Capital name of class of shares
Date: 28 Oct 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-30
Charge number: 091565640001
Documents
Certificate change of name company
Date: 30 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adair paxton (yorkshire) LIMITED\certificate issued on 30/09/14
Documents
Change of name notice
Date: 30 Sep 2014
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 26 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-18
Old address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom
New address: First Floor, Sanderson House 22 Station Road Horsforth Leeds LS18 5NT
Documents
Change account reference date company current shortened
Date: 03 Sep 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Some Companies
90 KNOWLE WOOD ROAD,SOLIHULL,B93 8JP
Number: | 05820125 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKES BUILDING & LANDSCAPING LIMITED
4 BRIDGE CLOSE,STOKE-ON-TRENT,ST7 8RB
Number: | 11348889 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.R.E. & CO. ROSEMOUNT,NEWTOWN,SY16 2AB
Number: | 07609937 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ROSEWOOD,BANCHORY,AB31 4ET
Number: | SC541099 |
Status: | ACTIVE |
Category: | Private Limited Company |
363A DUNSTABLE ROAD,LUTON,LU4 8BY
Number: | 11669347 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE,LONDON,SW6 3JA
Number: | 11073266 |
Status: | ACTIVE |
Category: | Private Limited Company |