POY MANAGEMENT LIMITED

1 Bell Lane, Lewes, BN7 1JU, East Sussex, England
StatusACTIVE
Company No.05917933
CategoryPrivate Limited Company
Incorporated29 Aug 2006
Age17 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

POY MANAGEMENT LIMITED is an active private limited company with number 05917933. It was incorporated 17 years, 8 months, 18 days ago, on 29 August 2006. The company address is 1 Bell Lane, Lewes, BN7 1JU, East Sussex, England.



Company Fillings

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 17 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Sean Nolan

Change date: 2023-12-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Vaughan

Change date: 2023-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-12-17

Officer name: Ian James Paterson

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Vaughan

Change date: 2023-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-17

Officer name: Mr Michael Sean Nolan

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-17

Officer name: Mrs Joanna Martin Dutton Nolan

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Paterson

Change date: 2023-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-17

Officer name: Mr David Leonard Felwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 09 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-09

Psc name: Mr Michael Sean Nolan

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 09 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Vaughan

Change date: 2021-05-09

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-09

Officer name: Mr Anthony Vaughan

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Paterson

Change date: 2021-05-09

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Martin Dutton Nolan

Change date: 2021-05-09

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-09

Officer name: Mr Michael Sean Nolan

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-09

Officer name: David Leonard Felwick

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-09

Officer name: Mrs Joanna Martin Dutton Nolan

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Paterson

Change date: 2022-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-09

Officer name: David Leonard Felwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-08

Officer name: Mr Anthony Vaughan

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 08 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-08

Psc name: Mr Anthony Vaughan

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Mr Ian James Paterson

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-25

Officer name: Ian James Paterson

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Mr Michael Sean Nolan

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Mrs Joanna Martin Dutton Nolan

Documents

View document PDF

Change person director company with change date

Date: 25 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-08

Officer name: David Leonard Felwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Vaughan

Change date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Mr Anthony Vaughan

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-14

Psc name: Michael Sean Nolan

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Sean Nolan

Cessation date: 2020-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Change date: 2020-05-26

Old address: 9 the Fairway Northwood Middlesex HA6 3DZ

New address: 1 Bell Lane Lewes East Sussex BN7 1JU

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-13

Officer name: Mrs Joanne Martin Dutton Nolan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Anthony Vaughan

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Michael Sean Nolan

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Leonard Felwick

Change date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Martin Dutton Nolan

Change date: 2016-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian James Paterson

Change date: 2016-05-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Vaughan

Appointment date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2014

Action Date: 11 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059179330001

Charge creation date: 2014-09-11

Documents

View document PDF

Capital cancellation shares

Date: 17 Jun 2014

Action Date: 12 May 2014

Category: Capital

Type: SH06

Date: 2014-05-12

Capital : 162 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Banks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Martin Dutton Nolan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian James Paterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-24

Officer name: Michael Sean Nolan

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ernest John Banks

Change date: 2011-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Leonard Felwick

Change date: 2011-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: 93 Newman Street London W1T 3DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date

Date: 16 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian James Paterson

Change date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 14 Jan 2010

Action Date: 29 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-29

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 28/02/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2008 to 31/08/2007

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael nolan

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/08/2007 to 28/02/2008

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/08/07--------- £ si 5@1=5 £ ic 85/90

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/12/06--------- £ si 84@1=84 £ ic 1/85

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 10/01/07 from: 93 newman street london W1T 3DT

Documents

View document PDF

Resolution

Date: 10 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Capital

Type: 122

Description: Nc dec already adjusted 12/12/06

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed poy international LIMITED\certificate issued on 09/01/07

Documents

View document PDF


Some Companies

CHRISTCHURCH INTERIORS LTD

58 - 60 BRIDGE STREET,,BH23 1EB

Number:05541229
Status:ACTIVE
Category:Private Limited Company

DUDHRA LEATHER CRAFTS LIMITED

204 JOLYON HOUSE,HOUNSLOW,TW4 6BH

Number:07998504
Status:ACTIVE
Category:Private Limited Company

KLANGS TRANSPORTTJANST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10268955
Status:ACTIVE
Category:Private Limited Company

NESBIT EVANS HEALTHCARE LIMITED

1020 ESKDALE ROAD,WOKINGHAM,RG41 5TS

Number:00940351
Status:LIQUIDATION
Category:Private Limited Company

ROBERTO MONERRI LIMITED

16 FAIRBURN AVENUE,HOUGHTON LE SPRING,DH5 8LA

Number:10312351
Status:ACTIVE
Category:Private Limited Company

SKINNYMALINKYLONGLEGS LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:08786102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source