Advanced company searchLink opens in new window

PAINEUROPE LIMITED

Company number 02714090

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2018 PSC07 Cessation of Peter Minton Ward as a person with significant control on 3 June 2018
22 May 2018 AD02 Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ
21 May 2018 AD03 Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ
21 May 2018 TM01 Termination of appointment of Christopher Benbow Mitchell as a director on 12 April 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
15 Aug 2017 PSC01 Notification of Leslie John Schreyer as a person with significant control on 6 April 2016
15 Aug 2017 PSC01 Notification of Peter Minton Ward as a person with significant control on 6 April 2016
15 Aug 2017 PSC01 Notification of Stuart David Baker as a person with significant control on 6 April 2016
15 Aug 2017 AD02 Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ
15 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
30 Sep 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
22 Sep 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 996
01 Sep 2015 CH01 Director's details changed for Mr Christopher Benbow Mitchell on 28 August 2015
01 Sep 2015 CH01 Director's details changed for Mr Stuart David Baker on 28 August 2015
04 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 996
04 Aug 2014 CH01 Director's details changed for Mr Douglas Docherty on 4 August 2014
02 Oct 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
06 Aug 2013 AD02 Register inspection address has been changed from C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom
09 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
09 Aug 2012 AD02 Register inspection address has been changed from C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke Regis House 45 King William Street London EC4R 9AN United Kingdom