PAXTON COURT FLATS LIMITED

05099046
EQUITY COURT 73 - 75 MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1RJ

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 8 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2023 accounts Annual Accounts 3 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2022 accounts Annual Accounts 8 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2021 accounts Annual Accounts 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2021 officers Termination of appointment of director (Richard John Magnay) 1 Buy now
29 Oct 2020 accounts Annual Accounts 8 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Apr 2019 accounts Annual Accounts 8 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2018 accounts Annual Accounts 8 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2017 accounts Annual Accounts 7 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2016 annual-return Annual Return 8 Buy now
05 Apr 2016 accounts Annual Accounts 4 Buy now
21 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2015 accounts Annual Accounts 7 Buy now
26 May 2015 annual-return Annual Return 15 Buy now
06 May 2015 officers Appointment of director (Gwendoline Eileen Isaacs) 2 Buy now
29 Apr 2015 officers Appointment of director (Roger Edward Wildig) 3 Buy now
01 Jul 2014 officers Termination of appointment of secretary (Paul Callus) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Paul Callus) 2 Buy now
29 May 2014 annual-return Annual Return 15 Buy now
25 Mar 2014 accounts Annual Accounts 6 Buy now
08 Aug 2013 accounts Annual Accounts 6 Buy now
10 May 2013 annual-return Annual Return 16 Buy now
09 Aug 2012 accounts Annual Accounts 6 Buy now
30 May 2012 annual-return Annual Return 16 Buy now
25 May 2012 officers Appointment of director (Vivien Kathleen Barnett) 3 Buy now
24 May 2012 officers Termination of appointment of secretary (John Clemo) 2 Buy now
24 May 2012 officers Termination of appointment of director (Olwen De Swart) 2 Buy now
22 Jul 2011 accounts Annual Accounts 7 Buy now
29 Jun 2011 officers Appointment of director (Richard John Magnay) 2 Buy now
06 May 2011 annual-return Annual Return 15 Buy now
23 Jul 2010 accounts Annual Accounts 7 Buy now
04 Jun 2010 officers Termination of appointment of director (Olwen De Swart) 3 Buy now
18 May 2010 annual-return Annual Return 16 Buy now
04 May 2010 officers Termination of appointment of director (Vivien Barnett) 2 Buy now
02 Mar 2010 officers Termination of appointment of director (John Lissamer) 2 Buy now
02 Mar 2010 officers Appointment of director 3 Buy now
29 Jan 2010 officers Termination of appointment of director (John Clemo) 2 Buy now
28 Jan 2010 officers Appointment of director (Vivien Kathleen Barnett) 2 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
12 May 2009 annual-return Return made up to 08/04/09; no change of members 8 Buy now
04 Jul 2008 accounts Annual Accounts 6 Buy now
27 May 2008 annual-return Return made up to 08/04/08; no change of members 8 Buy now
05 Mar 2008 officers Director appointed olwen de swart 2 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
26 Jul 2007 accounts Annual Accounts 6 Buy now
04 Jun 2007 annual-return Return made up to 08/04/07; full list of members 9 Buy now
29 Nov 2006 officers New director appointed 2 Buy now
06 Nov 2006 officers New secretary appointed;new director appointed 1 Buy now
06 Nov 2006 officers Secretary resigned 1 Buy now
06 Nov 2006 officers Director resigned 1 Buy now
06 Nov 2006 officers Director resigned 1 Buy now
06 Nov 2006 officers Director resigned 1 Buy now
12 Oct 2006 address Registered office changed on 12/10/06 from: kebbell house carpenders park watford hertfordshire WD19 5BE 2 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
12 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
17 Aug 2006 accounts Annual Accounts 1 Buy now
11 May 2006 annual-return Return made up to 08/04/06; full list of members 16 Buy now
10 Jan 2006 officers Secretary resigned 1 Buy now
10 Jan 2006 officers New secretary appointed 1 Buy now
03 Aug 2005 capital Ad 25/07/05--------- £ si 16@1=16 £ ic 8/24 2 Buy now
28 Jul 2005 officers New director appointed 2 Buy now
05 May 2005 accounts Annual Accounts 1 Buy now
18 Apr 2005 annual-return Return made up to 08/04/05; full list of members 8 Buy now
25 Oct 2004 accounts Accounting reference date shortened from 30/04/05 to 31/12/04 1 Buy now
18 Oct 2004 capital Ad 20/09/04--------- £ si 6@1=6 £ ic 2/8 2 Buy now
31 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
01 Jul 2004 officers New secretary appointed 2 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
01 Jul 2004 officers Secretary resigned 1 Buy now
01 Jul 2004 address Registered office changed on 01/07/04 from: merlaw house 12 the mount guildford surrey GU2 4HN 1 Buy now
01 Jul 2004 resolution Resolution 22 Buy now
25 May 2004 address Registered office changed on 25/05/04 from: 6-8 underwood street london N1 7JQ 1 Buy now
08 Apr 2004 incorporation Incorporation Company 18 Buy now