-
ADAIR PAXTON LIMITED - Suites 6 & 7 First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 09156564
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suites 6 & 7 First Floor, Jason House
- Kerry Hill
- Horsforth
- West Yorkshire
- LS18 4JR
- United Kingdom Suites 6 & 7 First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire, LS18 4JR, United Kingdom UK
Management
- Managing Directors
- DALINGWATER, Simon Peter
- ROBERTS, Guy Stuart
- THOMPSON, Nicola Claire
- DALINGWATER, Claire
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-01
- Age Of Company 2014-08-01 9 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- -
- Mr Simon Peter Dalingwater
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ADAIR PAXTON (YORKSHIRE) LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-08-15
- Last Date: 2023-08-01
-
ADAIR PAXTON LIMITED Company Description
- ADAIR PAXTON LIMITED is a ltd registered in United Kingdom with the Company reg no 09156564. Its current trading status is "live". It was registered 2014-08-01. It was previously called ADAIR PAXTON (YORKSHIRE) LIMITED. It has declared SIC or NACE codes as "68320". It has 4 directors It can be contacted at Suites 6 & 7 First Floor, Jason House .
Get ADAIR PAXTON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Adair Paxton Limited - Suites 6 & 7 First Floor, Jason House, Kerry Hill, Horsforth, West Yorkshire, United Kingdom
- 2014-08-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ADAIR PAXTON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-06-09) - TM01
-
capital-return-purchase-own-shares (2023-01-03) - SH03
-
capital-cancellation-shares (2023-01-03) - SH06
-
confirmation-statement-with-updates (2023-08-04) - CS01
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-02-22) - PSC07
-
termination-director-company-with-name-termination-date (2022-07-01) - TM01
-
appoint-person-director-company-with-name-date (2022-07-04) - AP01
-
termination-director-company-with-name-termination-date (2022-07-28) - TM01
-
cessation-of-a-person-with-significant-control (2022-08-01) - PSC07
-
confirmation-statement-with-updates (2022-08-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-19) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-18) - CS01
-
capital-name-of-class-of-shares (2021-08-31) - SH08
-
resolution (2021-08-31) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
-
termination-director-company-with-name-termination-date (2021-03-01) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-17) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-01-20) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-07-17) - SH01
-
memorandum-articles (2020-08-10) - MA
-
confirmation-statement-with-updates (2020-08-03) - CS01
-
change-person-director-company-with-change-date (2020-08-03) - CH01
-
cessation-of-a-person-with-significant-control (2020-08-03) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-03) - AD01
-
change-to-a-person-with-significant-control (2020-08-03) - PSC04
-
resolution (2020-08-10) - RESOLUTIONS
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-23) - TM01
-
confirmation-statement-with-no-updates (2019-08-08) - CS01
-
capital-cancellation-shares (2019-10-29) - SH06
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
-
capital-return-purchase-own-shares (2019-10-29) - SH03
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-14) - AA
-
confirmation-statement-with-updates (2018-08-01) - CS01
-
appoint-person-director-company-with-name-date (2018-01-04) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
-
confirmation-statement-with-updates (2017-08-02) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-18) - AA
-
appoint-person-director-company-with-name-date (2016-12-06) - AP01
-
change-person-director-company-with-change-date (2016-08-08) - CH01
-
confirmation-statement-with-updates (2016-08-04) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-11) - AA
-
change-account-reference-date-company-previous-extended (2015-11-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-06) - AR01
-
appoint-person-director-company-with-name-date (2015-08-06) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-08-01) - NEWINC
-
change-account-reference-date-company-current-shortened (2014-09-03) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-18) - AD01
-
resolution (2014-09-26) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-10-28) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-02) - MR01
-
resolution (2014-10-28) - RESOLUTIONS
-
change-of-name-notice (2014-09-30) - CONNOT
-
certificate-change-of-name-company (2014-09-30) - CERTNM