- Company Overview for ALEXANDER PAYNE DESIGN LIMITED (12510118)
- Filing history for ALEXANDER PAYNE DESIGN LIMITED (12510118)
- People for ALEXANDER PAYNE DESIGN LIMITED (12510118)
- More for ALEXANDER PAYNE DESIGN LIMITED (12510118)
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
|
|
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
|
|
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
Statement of capital on 2020-03-11
|