PAYPLAN PARTNERSHIP LIMITED

Kempton House Kempton Way Kempton House Kempton Way, Grantham, NG31 7LE, England
StatusACTIVE
Company No.07199691
CategoryPrivate Limited Company
Incorporated23 Mar 2010
Age14 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

PAYPLAN PARTNERSHIP LIMITED is an active private limited company with number 07199691. It was incorporated 14 years, 2 months, 12 days ago, on 23 March 2010. The company address is Kempton House Kempton Way Kempton House Kempton Way, Grantham, NG31 7LE, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Old address: Kempton House Dysart Road Grantham NG31 7LE England

Change date: 2024-03-11

New address: Kempton House Kempton Way Dysart Road Grantham NG31 7LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-06

Old address: Kempton House Kempton Way Grantham NG31 0EA England

New address: Kempton House Dysart Road Grantham NG31 7LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

New address: Kempton House Kempton Way Grantham NG31 0EA

Old address: Springfield Business Park Caunt Road Grantham NG31 7FZ England

Change date: 2024-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Old address: Kempton House PO Box 9562 Grantham Lincs NG31 0EA

Change date: 2024-02-22

New address: Springfield Business Park Caunt Road Grantham NG31 7FZ

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2022

Action Date: 27 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071996910001

Charge creation date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Auditors resignation company

Date: 08 Jun 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Kenneth Webster Marland

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Kirk

Termination date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Kirk

Appointment date: 2019-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Payplan Limited

Notification date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Totemic (2014) Holdings Limited

Cessation date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: Susan Dawn Rann

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Croot

Termination date: 2016-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Durrance

Termination date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Gregory Eaves

Termination date: 2016-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Mar 2016

Category: Address

Type: AD03

New address: Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ

Documents

View document PDF

Change sail address company with new address

Date: 24 Mar 2016

Category: Address

Type: AD02

New address: Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stella Croot

Appointment date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr Howard Durrance

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Ann Stewart

Termination date: 2016-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Gregory Eaves

Appointment date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Andrew Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Olsson

Termination date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Dale Stringer

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: David James Jackman

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Patrick Boyden

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Webster Marland

Appointment date: 2014-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mrs Mary Ann Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Boyden

Appointment date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mr David James Jackman

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Olsson

Appointment date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mr Andrew Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Stringer

Appointment date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fairhurst

Appointment date: 2014-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-02

Officer name: Mrs Susan Rann

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-02

Officer name: Gordon Philip Dale Rann

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-04

Officer name: Lesley Elizabeth Rann

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-04

Officer name: Mrs Rachel Elizabeth Duffey

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-04

Officer name: Lianne Estelle Tapson

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-04

Officer name: Mrs Halina Briggs

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-04

Officer name: Louise Payne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Timothy Payne

Documents

View document PDF

Resolution

Date: 23 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Capital

Type: SH01

Capital : 15,000 GBP

Date: 2010-06-07

Documents

View document PDF

Incorporation company

Date: 23 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARTLIDGE VENTURES LTD

GRANGE COTTAGE,MOULSFORD,OX10 9JD

Number:08023901
Status:ACTIVE
Category:Private Limited Company

GBB TRADE & TRANSPORT LTD

DEPT 2017 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11190099
Status:ACTIVE
Category:Private Limited Company

LONDON FACADES LIMITED

55 CAVENDISH AVENUE,LONDON,W13 0JY

Number:10869722
Status:ACTIVE
Category:Private Limited Company

RAPID RESPONSE REPAIRS LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:11850388
Status:ACTIVE
Category:Private Limited Company
Number:CE004641
Status:ACTIVE
Category:Charitable Incorporated Organisation

SPRUCE HILL (NO. 3) MANAGEMENT COMPANY LIMITED

422 LISBURN ROAD,BELFAST,BT9 6GN

Number:NI031731
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