- Company Overview for PAYNARD INVESTMENTS LIMITED (00966623)
- Filing history for PAYNARD INVESTMENTS LIMITED (00966623)
- People for PAYNARD INVESTMENTS LIMITED (00966623)
- Charges for PAYNARD INVESTMENTS LIMITED (00966623)
- More for PAYNARD INVESTMENTS LIMITED (00966623)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Jun 2023 | MR04 | Satisfaction of charge 009666230002 in full | |
26 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
13 Jan 2021 | TM01 | Termination of appointment of Brenda Dora Millard as a director on 1 October 2020 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Mar 2019 | CH01 | Director's details changed for Mr William James Benedict Payne on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
23 May 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Edward Charles Millard on 20 February 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|