THE PADDOCKS (FARCET) RESIDENTS MANAGEMENT COMPANY LIMITED

Persimmon House Persimmon House, York, YO19 4FE, Yorkshire
StatusACTIVE
Company No.11506857
Category
Incorporated08 Aug 2018
Age5 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE PADDOCKS (FARCET) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 11506857. It was incorporated 5 years, 9 months, 24 days ago, on 08 August 2018. The company address is Persimmon House Persimmon House, York, YO19 4FE, Yorkshire.



Company Fillings

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Victoria Langridge

Termination date: 2023-03-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-03-06

Officer name: Ground Solutions Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-07

Officer name: Ms Michelle Louise Jeffrey

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hainsworth Newsome

Appointment date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nova Eames

Termination date: 2022-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Richard Thomas Gartside

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Richard Thomas Gartside

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Roy Phillips

Termination date: 2022-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Persimmon Homes Limited

Notification date: 2021-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Victoria Langridge

Appointment date: 2021-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Jayne Dempster

Termination date: 2021-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Nova Eames

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Edward John Purdy

Appointment date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: Phillip Andrew Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Patrick Mcdonald

Termination date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Incorporation company

Date: 08 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLITH SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11818821
Status:ACTIVE
Category:Private Limited Company

FENNIKS REINSURANCE MANAGEMENT LIMITED

C S WATSON & CO LTD SUITE OWS CENTRAL HOUSE,ONGAR,CM5 9AA

Number:06827016
Status:ACTIVE
Category:Private Limited Company

FOOTPRINTS DAY NURSERY HARROGATE LTD

11 FAREFIELD CLOSE,THIRSK,YO7 3FD

Number:04562519
Status:ACTIVE
Category:Private Limited Company

KEITH PITMAN ESP TRADING LIMITED

KENDAL HOUSE,LONDON,W1S 2XA

Number:11953096
Status:ACTIVE
Category:Private Limited Company

PASIMEDIA FILMS LIMITED

46 MILLGATE,NORWICH,NR11 6HX

Number:10902965
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH LAND LIMITED

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:04014432
Status:ACTIVE
Category:Private Limited Company

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