(AD04) Location of company register(s) has been changed to 59-60 Russell Square London WC1B 4HP at an unknown date
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-10-05
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023-10-04
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-10-04 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Oaklands Farm Bradden Lane Gaddesden Row Hemel Hempstead Hertfordshire HP2 6JB. Change occurred at an unknown date. Company's previous address: 20 Lower Paxton Road St. Albans Hertfordshire AL1 1PG England.
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-02
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 14th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021-11-03 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-11-03
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-02
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 074276120001 in full
filed on: 12th, January 2021
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-11-12
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-11-12 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-02
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 19th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-11-02
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 20 Lower Paxton Road St. Albans Hertfordshire AL1 1PG. Change occurred at an unknown date. Company's previous address: 20 Lower Paxton Road St. Albans Hertfordshire England.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-11-01
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-11-02
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-02
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-25
filed on: 25th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2017-10-31 to 2018-03-31
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-02
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 59-60 Russell Square London WC1B 4HP. Change occurred on 2016-09-15. Company's previous address: C/O Magrath Llp 66/67 Newman Street London W1T 3EQ.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, August 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074276120001, created on 2016-03-21
filed on: 22nd, March 2016
| mortgage
|
Free Download
(18 pages)
|
(TM02) Termination of appointment as a secretary on 2016-01-27
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed paxton advisors LIMITEDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-02
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-02
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-11: 40.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) Register inspection address changed from 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF United Kingdom at an unknown date
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-02
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 27th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-02
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from 20 Lower Paxton Road St. Albans Hertfordshire AL1 1PG United Kingdom at an unknown date
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 8th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2011-11-30 to 2011-10-31
filed on: 21st, June 2012
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2012-04-26) of a secretary
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 2012-03-08
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-12-21
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-02
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-03-28
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-03-02: 40.00 GBP
filed on: 7th, March 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, March 2011
| resolution
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(18 pages)
|