PAXTONS MANAGEMENT COMPANY LIMITED(THE) - ESHER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-28 View Report
Accounts. Accounts type micro entity. 2023-12-27 View Report
Confirmation statement. Statement with no updates. 2022-12-28 View Report
Accounts. Accounts type micro entity. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-01-02 View Report
Accounts. Accounts type micro entity. 2022-01-02 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type micro entity. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts type micro entity. 2019-12-21 View Report
Confirmation statement. Statement with no updates. 2018-12-29 View Report
Accounts. Accounts type micro entity. 2018-12-29 View Report
Officers. Officer name: Rachelle Ann Frewer. Change date: 2018-01-02. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-12-27 View Report
Address. Old address: 24a Stevens Lane Claygate Esher Surrey KT10 0TE. Change date: 2017-12-27. New address: Burleigh House Hillview Road Claygate Esher KT10 0TU. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2017-01-08 View Report
Accounts. Accounts type total exemption small. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-01-17 View Report
Accounts. Accounts type micro entity. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-01-24 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-01-23 View Report
Accounts. Accounts type total exemption full. 2012-12-04 View Report
Officers. Officer name: Corinna Hull. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Accounts. Accounts type total exemption full. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report
Accounts. Accounts type total exemption full. 2011-01-17 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Officers. Change date: 2010-01-31. Officer name: Corinna Gertrud Hull. 2010-02-01 View Report
Officers. Officer name: Rachelle Ann Frewer. Change date: 2010-01-31. 2010-02-01 View Report
Accounts. Accounts type total exemption full. 2010-01-11 View Report
Accounts. Accounts type total exemption full. 2009-01-19 View Report
Annual return. Legacy. 2009-01-07 View Report
Annual return. Legacy. 2008-01-31 View Report
Accounts. Accounts type total exemption full. 2008-01-14 View Report
Officers. Description: Director's particulars changed. 2008-01-09 View Report
Officers. Description: Secretary's particulars changed. 2008-01-09 View Report
Officers. Description: Director resigned. 2008-01-09 View Report
Address. Description: Registered office changed on 08/08/07 from: 58 ailsa avenue twickenham middlesex TW1 1NG. 2007-08-08 View Report
Annual return. Legacy. 2007-02-26 View Report
Accounts. Accounts type total exemption full. 2007-01-27 View Report
Officers. Description: New secretary appointed. 2007-01-27 View Report
Officers. Description: Secretary resigned. 2007-01-27 View Report
Address. Description: Registered office changed on 22/01/07 from: 40 oxford road putney london SW15 2LQ. 2007-01-22 View Report
Accounts. Accounts type total exemption full. 2006-02-01 View Report
Annual return. Legacy. 2006-01-25 View Report