PAYPLAN PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 07199691 |
Category | Private Limited Company |
Incorporated | 23 Mar 2010 |
Age | 14 years, 2 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Timothy Payne
Documents
Resolution
Date: 23 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
GRANGE COTTAGE,MOULSFORD,OX10 9JD
Number: | 08023901 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 2017 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 11190099 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |