PAYNE HOUSE LIMITED

Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, England
StatusACTIVE
Company No.09965961
Category
Incorporated22 Jan 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

PAYNE HOUSE LIMITED is an active with number 09965961. It was incorporated 8 years, 4 months, 12 days ago, on 22 January 2016. The company address is Thistledown Barn Holcot Lane Thistledown Barn Holcot Lane, Northampton, NN6 0BG, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 24 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2023

Category: Accounts

Type: AA

Made up date: 2023-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Anthony William Buchan

Change date: 2023-01-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Mr Peter William Bonhomme

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Margaret Aldridge

Change date: 2023-01-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Mr Michal Sobania

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-03

Officer name: Hegarty Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG

Change date: 2023-01-06

Old address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2022

Action Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Edward Townsend

Termination date: 2021-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 25 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Michael Holmes

Termination date: 2020-10-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Sep 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hegarty Property Management Limited

Appointment date: 2020-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Orchard Block Management Services Ltd

Termination date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2020

Action Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-02

Officer name: Christopher James Peter Appleby

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Dedman

Termination date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2019

Action Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-25

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Michael Holmes

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mr Simon John Dedman

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michal Sobania

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Edward Townsend

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mrs Susan Margaret Aldridge

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mr Peter William Bonhomme

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mr Mark Anthony William Buchan

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Peter Appleby

Change date: 2018-03-15

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2018

Action Date: 25 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-25

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Old address: Adams House Adams Avenue Northampton NN1 4LQ England

New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF

Change date: 2018-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Orchard Block Management Services

Appointment date: 2018-01-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Galbraith Group Limited

Termination date: 2018-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-29

New address: Adams House Adams Avenue Northampton NN1 4LQ

Old address: C/O Franklins Solicitors Llp 6-8 Castilian Street Northampton NN1 1JX

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell James Harris

Termination date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell James Harris

Termination date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell James Harris

Termination date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen George Harris

Termination date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michal Sobania

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Simon John Dedman

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Peter Appleby

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Edward Townsend

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Jonathon Michael Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Aldridge

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Peter William Bonhomme

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Mark Anthony William Buchan

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Galbraith Group Limited

Appointment date: 2017-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-05

Old address: The Long Barn Eakley Lane Stoke Goldington Buckinghamshire MK16 8LP

New address: C/O Franklins Solicitors Llp 6-8 Castilian Street Northampton NN1 1JX

Documents

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAPTYS LIMITED

130A HIGH STREET,CREDITON,EX17 3LQ

Number:03665429
Status:ACTIVE
Category:Private Limited Company

BRILLIANT STAR SP

9 BAHNHOFPLATZ,ZURICH,

Number:SG000522
Status:ACTIVE
Category:Scottish Partnership

ISLA COMPONENTS LIMITED

UNIT 5 COURT FARM TECHNOLOGY PARK,WORCESTER,WR6 5AY

Number:02859781
Status:ACTIVE
Category:Private Limited Company

MOOD INDIGO PRODUCTIONS LTD

45 STREATHAM HILL,LONDON,SW2 4TS

Number:08790513
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OXMOOR CARE CONSULTANCY LIMITED

1WHITE HOUSES,THIRSK,YO7 2AN

Number:10014402
Status:ACTIVE
Category:Private Limited Company
Number:CS000466
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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