PAYNESTONE LTD
Status | ACTIVE |
Company No. | 09158679 |
Category | Private Limited Company |
Incorporated | 01 Aug 2014 |
Age | 9 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
PAYNESTONE LTD is an active private limited company with number 09158679. It was incorporated 9 years, 10 months ago, on 01 August 2014. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Nigel Payne
Change date: 2023-06-19
Documents
Change person director company with change date
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Nigel Payne
Change date: 2023-06-19
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: 55 Loudoun Road London NW8 0DL
Change date: 2023-04-03
Old address: 4 Prince Albert Road London NW1 7SN
Documents
Confirmation statement with updates
Date: 05 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Nigel Payne
Change date: 2020-08-10
Documents
Change to a person with significant control
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Nigel Payne
Change date: 2020-08-10
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital name of class of shares
Date: 14 Mar 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 17 Feb 2015
Action Date: 21 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-21
Capital : 100 GBP
Documents
Termination director company with name termination date
Date: 29 Oct 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2014-08-04
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-04
Officer name: Mr Robert Nigel Payne
Documents
Change account reference date company current shortened
Date: 29 Oct 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Address
Type: AD01
New address: 4 Prince Albert Road London NW1 7SN
Change date: 2014-10-29
Old address: 119 Glentrammon Road Orpington Kent BR6 6DQ United Kingdom
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2014-08-04
Documents
Some Companies
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 10072279 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BARNDALE DRIVE,WAREHAM,BH20 5BX
Number: | 03493497 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLER HOUSE PREMIER ESTATE,BRIERLEY HILL,DY5 3UP
Number: | 03643302 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNATURE MILL INVESTMENT LIMITED
MILLENNIUM HOUSE,LIVERPOOL,L1 6JD
Number: | 11081801 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST KENELM COURT MANAGEMENT COMPANY LIMITED
61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 05688861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TWISTED ATTRACTIONS COMPANY LTD
100 DUNEDIN ROAD,LEYTON,E10 5NL
Number: | 11392242 |
Status: | ACTIVE |
Category: | Private Limited Company |