Advanced company searchLink opens in new window

ALEXANDER PAYNE DESIGN LIMITED

Company number 12510118

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)
08 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
04 May 2022 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom to Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ on 4 May 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
06 May 2021 PSC01 Notification of Katharine Joanna Payne as a person with significant control on 20 August 2020
06 May 2021 PSC04 Change of details for Mr Alexander James Payne as a person with significant control on 20 August 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 2
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
05 May 2020 PSC07 Cessation of Travis Guy Mccall as a person with significant control on 5 May 2020
05 May 2020 PSC01 Notification of Alexander James Payne as a person with significant control on 5 May 2020
05 May 2020 TM01 Termination of appointment of Travis Guy Mccall as a director on 5 May 2020
05 May 2020 AP01 Appointment of Mr Alexander James Payne as a director on 5 May 2020
15 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
23 Mar 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 11 March 2020
23 Mar 2020 PSC01 Notification of Travis Guy Mccall as a person with significant control on 11 March 2020
23 Mar 2020 AP01 Appointment of Mr Travis Guy Mccall as a director on 11 March 2020
11 Mar 2020 TM01 Termination of appointment of Michael Duke as a director on 11 March 2020
11 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-11
  • GBP 1