PAXMAN GROUP LIMITED

03802592
INTERNATIONAL HOUSE PENISTONE ROAD FENAY BRIDGE HUDDERSFIELD HD8 0LE

Documents

Documents
Date Category Description Pages
14 Feb 2025 mortgage Registration of a charge 55 Buy now
12 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2024 accounts Annual Accounts 24 Buy now
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 accounts Annual Accounts 16 Buy now
16 Jan 2023 officers Appointment of director (Miss Emma Thornhill) 2 Buy now
16 Sep 2022 accounts Annual Accounts 14 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 13 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 14 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 14 Buy now
12 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 officers Appointment of secretary (Miss Emma Thornhill) 2 Buy now
01 May 2018 officers Termination of appointment of secretary (Martin Douglas Brooker) 1 Buy now
29 Mar 2018 accounts Annual Accounts 14 Buy now
22 Sep 2017 officers Termination of appointment of director (Bjorn Littorin) 1 Buy now
15 Sep 2017 resolution Resolution 1 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 May 2017 accounts Annual Accounts 5 Buy now
02 May 2017 resolution Resolution 27 Buy now
12 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Jun 2016 accounts Annual Accounts 7 Buy now
17 Jul 2015 annual-return Annual Return 7 Buy now
14 May 2015 accounts Annual Accounts 6 Buy now
06 Aug 2014 mortgage Registration of a charge 25 Buy now
15 Jul 2014 annual-return Annual Return 7 Buy now
13 Jun 2014 accounts Annual Accounts 7 Buy now
05 Jun 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Jun 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 May 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Jul 2013 annual-return Annual Return 7 Buy now
04 Jul 2013 accounts Annual Accounts 7 Buy now
07 Aug 2012 annual-return Annual Return 7 Buy now
02 Jul 2012 accounts Annual Accounts 7 Buy now
09 Jan 2012 capital Return of Allotment of shares 4 Buy now
04 Jan 2012 resolution Resolution 33 Buy now
03 Jan 2012 resolution Resolution 33 Buy now
25 Nov 2011 officers Appointment of director (Mr Richard Jeremy Paxman) 2 Buy now
25 Nov 2011 officers Termination of appointment of director (Christopher Bell) 1 Buy now
13 Jul 2011 annual-return Annual Return 7 Buy now
21 Jun 2011 accounts Annual Accounts 6 Buy now
09 Jul 2010 annual-return Annual Return 7 Buy now
09 Jul 2010 officers Change of particulars for director (Christopher Bell) 2 Buy now
01 Jul 2010 accounts Annual Accounts 6 Buy now
26 Aug 2009 annual-return Return made up to 08/07/09; full list of members 5 Buy now
07 Jul 2009 accounts Annual Accounts 8 Buy now
13 Aug 2008 accounts Annual Accounts 7 Buy now
05 Aug 2008 annual-return Return made up to 08/07/08; full list of members 5 Buy now
20 Sep 2007 accounts Annual Accounts 6 Buy now
13 Jul 2007 annual-return Return made up to 08/07/07; full list of members 4 Buy now
13 Jul 2007 officers Director's particulars changed 1 Buy now
13 Jul 2007 address Registered office changed on 13/07/07 from: international house penistone road, feney bridge, huddersfield west yorkshire HD8 0LE 1 Buy now
10 Apr 2007 officers New secretary appointed 2 Buy now
10 Apr 2007 officers Secretary resigned 1 Buy now
17 Oct 2006 annual-return Return made up to 08/07/06; full list of members 9 Buy now
03 Aug 2006 accounts Annual Accounts 7 Buy now
18 Jul 2005 annual-return Return made up to 08/07/05; full list of members 10 Buy now
12 Jul 2005 accounts Annual Accounts 7 Buy now
28 Jun 2005 officers Director resigned 1 Buy now
29 Sep 2004 annual-return Return made up to 08/07/04; full list of members 10 Buy now
27 Sep 2004 accounts Annual Accounts 11 Buy now
14 Sep 2003 annual-return Return made up to 08/07/03; full list of members 11 Buy now
09 Apr 2003 officers New secretary appointed 2 Buy now
09 Apr 2003 officers Secretary resigned 1 Buy now
09 Apr 2003 annual-return Return made up to 08/07/02; full list of members 10 Buy now
07 Apr 2003 accounts Annual Accounts 7 Buy now
07 Apr 2003 capital Ad 20/10/01--------- £ si 2000@1=2000 £ ic 20000/22000 2 Buy now
24 Mar 2003 address Registered office changed on 24/03/03 from: webster house firth street huddersfield west yorkshire HD1 3BD 1 Buy now
29 Jul 2002 accounts Annual Accounts 5 Buy now
31 Oct 2001 officers Director resigned 1 Buy now
31 Oct 2001 officers New director appointed 2 Buy now
15 Aug 2001 annual-return Return made up to 08/07/01; full list of members 8 Buy now
16 Jun 2001 accounts Annual Accounts 5 Buy now
26 Sep 2000 annual-return Return made up to 08/07/00; full list of members 8 Buy now
31 Aug 1999 miscellaneous Statement Of Affairs 12 Buy now
31 Aug 1999 capital Ad 06/08/99--------- £ si 6000@1=6000 £ ic 14000/20000 2 Buy now
31 Aug 1999 capital Ad 06/08/99--------- £ si 3219@1=3219 £ ic 10781/14000 2 Buy now
31 Aug 1999 capital Ad 06/08/99--------- £ si 10780@1=10780 £ ic 1/10781 2 Buy now
18 Aug 1999 incorporation Memorandum Articles 4 Buy now
18 Aug 1999 resolution Resolution 2 Buy now
11 Aug 1999 officers New director appointed 2 Buy now
11 Aug 1999 officers New director appointed 2 Buy now
10 Aug 1999 accounts Accounting reference date extended from 31/07/00 to 30/09/00 1 Buy now
21 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
21 Jul 1999 officers New director appointed 2 Buy now
21 Jul 1999 address Registered office changed on 21/07/99 from: 5 birch leigh hull north humberside HU3 2PY 1 Buy now
15 Jul 1999 officers Secretary resigned 1 Buy now
15 Jul 1999 officers Director resigned 1 Buy now
08 Jul 1999 incorporation Incorporation Company 12 Buy now