JOHN PAYNE (WESTCOMBE PARK) LIMITED
Company number 03901446
- Company Overview for JOHN PAYNE (WESTCOMBE PARK) LIMITED (03901446)
- Filing history for JOHN PAYNE (WESTCOMBE PARK) LIMITED (03901446)
- People for JOHN PAYNE (WESTCOMBE PARK) LIMITED (03901446)
- More for JOHN PAYNE (WESTCOMBE PARK) LIMITED (03901446)
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) |
---|---|---|---|
01 Jun 2018 | PSC02 | Notification of Acorn Ltd as a person with significant control on 31 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Robert Sargent as a person with significant control on 31 May 2018 | |
01 Jun 2018 | PSC07 | Cessation of Alan Stephen Cornish as a person with significant control on 31 May 2018 | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
14 Mar 2017 | AP01 | Appointment of Mr Alan Stephen Cornish as a director on 1 January 2017 | |
25 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
19 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
15 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
29 Apr 2015 | AP03 | Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 | |
29 Apr 2015 | TM01 | Termination of appointment of Alan Stephen Cornish as a director on 25 December 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH on 11 June 2014 | |
06 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
25 Jul 2013 | AD01 | Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH United Kingdom on 25 July 2013 | |
02 Jul 2013 | AP01 | Appointment of Mr Hector Stavrinidis as a director | |
31 May 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
21 Mar 2013 | AP01 | Appointment of Mr Neil Charles Louth as a director | |
21 Mar 2013 | TM01 | Termination of appointment of John Payne as a director | |
21 Mar 2013 | AP01 | Appointment of Mr Paul Stephen Deveney as a director | |
21 Mar 2013 | AP01 | Appointment of Mr Robert Sargent as a director | |
21 Mar 2013 | AP01 | Appointment of Mr Alan Stephen Cornish as a director | |
20 Mar 2013 | TM02 | Termination of appointment of Graham Turner & Company Limited as a secretary |