PADDOCK GREEN (SONNING COMMON) M.C. LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

24/06/2524 June 2025 Notification of a person with significant control statement

View Document

10/04/2510 April 2025 Cessation of John Hubert Fisher as a person with significant control on 2024-04-25

View Document

17/01/2517 January 2025 Appointment of Common Ground Estate & Property Management Ltd as a secretary on 2024-12-19

View Document

17/01/2517 January 2025 Termination of appointment of Mixten Services Ltd as a secretary on 2024-11-19

View Document

17/01/2517 January 2025 Appointment of Common Ground Estate & Property Management Limited as a secretary on 2025-01-06

View Document

17/01/2517 January 2025 Termination of appointment of Common Ground Estate & Property Management Limited as a secretary on 2025-01-06

View Document

17/01/2517 January 2025 Registered office address changed from C/O Mixten Services Ltd 3 77- 399 London Road Camberley GU15 3HL England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2025-01-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

25/04/2425 April 2024 Appointment of Robert Jon Spragg as a director on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 377-399 London Road Camberley GU15 3HL England to C/O Mixten Services Ltd 3 77- 399 London Road Camberley GU15 3HL on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Mary Louise Cutler as a director on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of John Hubert Fisher as a director on 2024-04-25

View Document

18/03/2418 March 2024 Appointment of Christina Janice Smith as a director on 2024-03-18

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

16/11/2216 November 2022 Registered office address changed from Theale Court 11-13 High Street Theale Reading RG7 5AH England to 377-399 London Road Camberley GU15 3HL on 2022-11-16

View Document

11/11/2211 November 2022 Appointment of Mixten Services Ltd as a secretary on 2022-09-01

View Document

04/01/224 January 2022 Registered office address changed from 11-13 High Street Theale Reading Berkshire RG7 5AH United Kingdom to Theale Court 11-13 High Street Theale Reading RG7 5AH on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2019 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company