PAXTON ACCESS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-31 with updates |
09/06/259 June 2025 | Group of companies' accounts made up to 2024-12-31 |
14/02/2514 February 2025 | Notification of Sholto Brotherton-Ratcliffe as a person with significant control on 2025-01-23 |
14/02/2514 February 2025 | Cessation of Thalia Brotherton-Ratcliffe as a person with significant control on 2025-01-23 |
14/02/2514 February 2025 | Cessation of Anthony Brotherton-Ratcliffe as a person with significant control on 2025-01-23 |
14/02/2514 February 2025 | Notification of Thalia Brotherton-Ratcliffe as a person with significant control on 2025-01-22 |
14/02/2514 February 2025 | Change of details for Anthony Brotherton-Ratcliffe as a person with significant control on 2025-01-22 |
14/02/2514 February 2025 | Notification of Henry Brotherton-Ratcliffe as a person with significant control on 2025-01-23 |
10/01/2510 January 2025 | Appointment of Mr Anthony Brotherton-Ratcliffe as a director on 2025-01-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/08/2414 August 2024 | Director's details changed for Mr Adam John Stroud on 2024-08-14 |
14/08/2414 August 2024 | Director's details changed for Mr Sholto Brotherton-Ratcliffe on 2024-08-14 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
01/05/241 May 2024 | Group of companies' accounts made up to 2023-12-31 |
29/02/2429 February 2024 | Second filing of Confirmation Statement dated 2017-06-14 |
03/01/243 January 2024 | Appointment of Mr Alex Clements as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Group of companies' accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
04/01/234 January 2023 | Appointment of Mr Alex Clements as a secretary on 2023-01-01 |
03/01/233 January 2023 | Termination of appointment of Vinay Parekh as a director on 2022-12-31 |
03/01/233 January 2023 | Termination of appointment of Vinay Parekh as a secretary on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Registration of charge 054807650006, created on 2021-12-17 |
05/08/215 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
09/06/219 June 2021 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
13/08/2013 August 2020 | CESSATION OF ADAM JOHN STROUD AS A PSC |
13/08/2013 August 2020 | CESSATION OF VINAY PAREKH AS A PSC |
05/08/205 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/08/198 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROTHERTON RATCLIFFE / 07/08/2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
06/08/196 August 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
25/06/1925 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054807650005 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROTHERTON RATCLIFFE / 17/07/2018 |
09/07/189 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
07/06/187 June 2018 | DIRECTOR APPOINTED MR SHOLTO BROTHERTON-RATCLIFFE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/07/1725 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
20/06/1720 June 2017 | ADOPT ARTICLES 12/06/2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
16/06/1716 June 2017 | Confirmation statement made on 2017-06-14 with updates |
14/06/1714 June 2017 | 12/06/17 STATEMENT OF CAPITAL GBP 1211002 |
10/04/1710 April 2017 | DIRECTOR APPOINTED MR VINAY PAREKH |
25/07/1625 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
26/06/1626 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
22/12/1522 December 2015 | CONSOLIDATION 12/12/15 |
21/07/1521 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
10/07/1510 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
28/01/1528 January 2015 | 05/01/15 STATEMENT OF CAPITAL GBP 211002 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/07/1417 July 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
10/07/1410 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
21/06/1321 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
20/06/1320 June 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
11/06/1311 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054807650004 |
20/02/1320 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/02/1320 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/01/1315 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/10/1217 October 2012 | DIRECTOR APPOINTED MR ADAM JOHN STROUD |
11/10/1211 October 2012 | COMPANY NAME CHANGED THE BROTHERTON GROUP LIMITED CERTIFICATE ISSUED ON 11/10/12 |
04/10/124 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/07/123 July 2012 | SECRETARY APPOINTED VINAY PAREKH |
03/07/123 July 2012 | APPOINTMENT TERMINATED, SECRETARY JANIS DARTNELL |
25/06/1225 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
24/05/1224 May 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
04/11/114 November 2011 | AUDITOR'S RESIGNATION |
05/09/115 September 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
11/07/1111 July 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
11/10/1011 October 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
15/07/1015 July 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
14/07/1014 July 2010 | SAIL ADDRESS CREATED |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BROTHERTON RATCLIFFE / 14/06/2010 |
16/10/0916 October 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
17/06/0917 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | LOCATION OF DEBENTURE REGISTER |
17/06/0917 June 2009 | LOCATION OF REGISTER OF MEMBERS |
17/10/0817 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
17/06/0817 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
08/08/078 August 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
26/10/0526 October 2005 | CREDT SHARES 27/06/05 |
15/07/0515 July 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
14/06/0514 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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