Established in 1988, Paxhill Park Ltd are based in Sussex, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Bainbridge, Ronald Stewart, Hill, Graham Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINBRIDGE, Ronald Stewart | 17 September 1993 | 30 June 1995 | 1 |
HILL, Graham Paul | N/A | 09 May 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
MR01 - N/A | 18 May 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 12 July 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 16 August 2018 | |
TM02 - Termination of appointment of secretary | 14 November 2017 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 13 July 2017 | |
CS01 - N/A | 09 October 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AAMD - Amended Accounts | 27 March 2014 | |
AAMD - Amended Accounts | 27 March 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 01 August 2013 | |
MR01 - N/A | 30 May 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 11 December 2009 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 26 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
363s - Annual Return | 13 November 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363s - Annual Return | 11 October 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363s - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 20 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 21 June 2005 | |
AA - Annual Accounts | 07 April 2005 | |
363s - Annual Return | 13 August 2004 | |
AA - Annual Accounts | 25 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2003 | |
363s - Annual Return | 23 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2003 | |
AA - Annual Accounts | 17 July 2003 | |
363s - Annual Return | 12 September 2002 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 25 October 2001 | |
AA - Annual Accounts | 22 May 2001 | |
395 - Particulars of a mortgage or charge | 26 April 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 03 August 2000 | |
363s - Annual Return | 31 August 1999 | |
AA - Annual Accounts | 01 August 1999 | |
363s - Annual Return | 08 September 1998 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 15 September 1997 | |
AA - Annual Accounts | 30 July 1997 | |
288b - Notice of resignation of directors or secretaries | 29 January 1997 | |
363s - Annual Return | 31 October 1996 | |
AA - Annual Accounts | 01 April 1996 | |
288 - N/A | 11 October 1995 | |
363s - Annual Return | 15 August 1995 | |
AA - Annual Accounts | 09 August 1995 | |
288 - N/A | 24 July 1995 | |
363s - Annual Return | 03 October 1994 | |
288 - N/A | 08 August 1994 | |
288 - N/A | 01 August 1994 | |
AA - Annual Accounts | 13 July 1994 | |
AA - Annual Accounts | 11 April 1994 | |
RESOLUTIONS - N/A | 25 January 1994 | |
RESOLUTIONS - N/A | 25 January 1994 | |
395 - Particulars of a mortgage or charge | 25 January 1994 | |
395 - Particulars of a mortgage or charge | 25 January 1994 | |
395 - Particulars of a mortgage or charge | 25 January 1994 | |
395 - Particulars of a mortgage or charge | 25 January 1994 | |
395 - Particulars of a mortgage or charge | 25 January 1994 | |
123 - Notice of increase in nominal capital | 25 January 1994 | |
CERTNM - Change of name certificate | 21 January 1994 | |
363s - Annual Return | 14 October 1993 | |
363s - Annual Return | 01 October 1993 | |
288 - N/A | 24 September 1993 | |
288 - N/A | 24 September 1993 | |
288 - N/A | 24 September 1993 | |
288 - N/A | 24 September 1993 | |
AA - Annual Accounts | 30 July 1993 | |
288 - N/A | 27 June 1993 | |
287 - Change in situation or address of Registered Office | 17 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 1992 | |
AUD - Auditor's letter of resignation | 22 September 1992 | |
RESOLUTIONS - N/A | 21 April 1992 | |
RESOLUTIONS - N/A | 21 April 1992 | |
123 - Notice of increase in nominal capital | 21 April 1992 | |
288 - N/A | 21 April 1992 | |
288 - N/A | 21 April 1992 | |
288 - N/A | 15 October 1991 | |
363b - Annual Return | 15 October 1991 | |
AA - Annual Accounts | 27 August 1991 | |
MEM/ARTS - N/A | 30 July 1991 | |
MEM/ARTS - N/A | 26 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 1991 | |
123 - Notice of increase in nominal capital | 26 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 April 1991 | |
363 - Annual Return | 03 September 1990 | |
RESOLUTIONS - N/A | 16 May 1990 | |
MEM/ARTS - N/A | 16 May 1990 | |
128(1) - Statement of rights attached to allotted shares | 16 May 1990 | |
123 - Notice of increase in nominal capital | 16 May 1990 | |
AA - Annual Accounts | 09 May 1990 | |
395 - Particulars of a mortgage or charge | 11 October 1989 | |
395 - Particulars of a mortgage or charge | 11 October 1989 | |
363 - Annual Return | 25 September 1989 | |
395 - Particulars of a mortgage or charge | 15 September 1989 | |
PUC 2 - N/A | 06 April 1989 | |
PUC 2 - N/A | 06 April 1989 | |
RESOLUTIONS - N/A | 03 April 1989 | |
123 - Notice of increase in nominal capital | 03 April 1989 | |
288 - N/A | 30 March 1989 | |
288 - N/A | 30 March 1989 | |
288 - N/A | 22 March 1989 | |
288 - N/A | 22 March 1989 | |
PUC 2 - N/A | 13 June 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 May 1988 | |
MEM/ARTS - N/A | 03 May 1988 | |
CERTNM - Change of name certificate | 20 April 1988 | |
287 - Change in situation or address of Registered Office | 18 April 1988 | |
288 - N/A | 18 April 1988 | |
288 - N/A | 18 April 1988 | |
NEWINC - New incorporation documents | 29 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 May 2020 | Outstanding |
N/A |
A registered charge | 29 May 2013 | Outstanding |
N/A |
Legal charge | 18 April 2001 | Outstanding |
N/A |
Legal charge | 04 January 1994 | Fully Satisfied |
N/A |
Legal charge | 04 January 1994 | Fully Satisfied |
N/A |
Legal charge | 04 January 1994 | Fully Satisfied |
N/A |
Legal charge | 04 January 1994 | Fully Satisfied |
N/A |
Legal charge | 04 January 1994 | Fully Satisfied |
N/A |
Mortgage | 27 September 1989 | Fully Satisfied |
N/A |
Deposit account mortgage | 27 September 1989 | Fully Satisfied |
N/A |
Legal mortgage | 30 August 1989 | Fully Satisfied |
N/A |