Advanced company searchLink opens in new window

89 PAYNE AVENUE (FREEHOLD) LIMITED

Company number 09634589

Filter by category

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)
07 Aug 2023 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
15 Oct 2021 AA Accounts for a dormant company made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
17 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
16 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
31 Jan 2018 CH01 Director's details changed for Miss Rebecca Louise Madeley on 25 January 2018
31 Jan 2018 CH01 Director's details changed for Mr Stuart Vincent Ellis on 25 January 2018
31 Jan 2018 CH01 Director's details changed for Mrs Rachael Naomi Di Vincenzo on 25 January 2018
31 Jan 2018 CH01 Director's details changed for Mr Kevin Paul Brent on 24 January 2018
31 Jan 2018 AD01 Registered office address changed from C/O Stuart Ellis 26 Westbourne Place Hove East Sussex BN3 4GN England to 4 st. Lawrence Lane Worthing BN14 7JH on 31 January 2018
29 Jan 2018 CH01 Director's details changed for Mrs Rachael Naomi Di Vincenzo on 29 January 2018
24 Jan 2018 AP01 Appointment of Ms Esther Elizabeth Mary Pascoe Williams as a director on 12 January 2018
24 Jan 2018 TM01 Termination of appointment of Michael Charles Parrish as a director on 12 January 2018
09 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
06 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
25 Jul 2016 AD01 Registered office address changed from C/O Stuart Ellis 25 Westbourne Place Hove East Sussex BN3 4GN England to C/O Stuart Ellis 26 Westbourne Place Hove East Sussex BN3 4GN on 25 July 2016
23 Jul 2016 AD01 Registered office address changed from Flat 2 89 Payne Avenue Hove East Sussex BN3 5JD England to C/O Stuart Ellis 25 Westbourne Place Hove East Sussex BN3 4GN on 23 July 2016