PIXTON PARK ASSOCIATION LTD

42 New Road 42 New Road, Aylesford, ME20 6AD, England
StatusACTIVE
Company No.09319312
Category
Incorporated19 Nov 2014
Age9 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

PIXTON PARK ASSOCIATION LTD is an active with number 09319312. It was incorporated 9 years, 5 months, 8 days ago, on 19 November 2014. The company address is 42 New Road 42 New Road, Aylesford, ME20 6AD, England.



Company Fillings

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-11

Officer name: Mr Iain Harper Millership

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Constance Anne Mclaren

Change date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Mr Ariel Lucas Gragnani

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Old address: Flat 1, Westwood House Emerson College Hartfield Road Forest Row RH18 5FU England

Change date: 2023-08-21

New address: 42 New Road Ditton Aylesford ME20 6AD

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-08-21

Officer name: Am Surveying & Block Management

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-21

Officer name: Peter Mclaren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Priscila Mary Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: C/O Emerson College Pixton Hartfield Road Forest Row East Sussex RH18 5JX

New address: Flat 1, Westwood House Emerson College Hartfield Road Forest Row RH18 5FU

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mrs Priscila Mary Roberts

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Mclaren

Appointment date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Francis Briault

Termination date: 2019-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emerson College Trust Ltd

Cessation date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Ariel Lucas Gragnani

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Constance Anne Mclaren

Appointment date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Alexander Iain Trousdell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paulamaria Blaxland De Lange

Termination date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBER & SALON SUPPLIES LTD

2C ROSSBANK ROAD,ELLESMERE PORT,CH65 3AN

Number:10959751
Status:ACTIVE
Category:Private Limited Company

BRYN MAINWARING ARCHITECTS LTD

5 MINION CLOSE,NORWICH,NR7 0TX

Number:10099691
Status:ACTIVE
Category:Private Limited Company
Number:CS002080
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

CD HOMES LIMITED

70 STAPLETON ROAD,ORPINGTON,BR6 9TN

Number:11214877
Status:ACTIVE
Category:Private Limited Company

PRIMARYFRAME LIMITED

47 BOURNEHALL AVENUE,BUSHEY,WD23 3AU

Number:03059789
Status:ACTIVE
Category:Private Limited Company

PROUDLY NORFOLK FOOD AND DRINK LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:07610488
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source