- Company Overview for PAYNE AND STARNES (U.K.) LIMITED (01104877)
- Filing history for PAYNE AND STARNES (U.K.) LIMITED (01104877)
- People for PAYNE AND STARNES (U.K.) LIMITED (01104877)
- Charges for PAYNE AND STARNES (U.K.) LIMITED (01104877)
- More for PAYNE AND STARNES (U.K.) LIMITED (01104877)
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) |
---|---|---|---|
05 Sep 2024 | CH04 | Secretary's details changed for Holmes Accountancy Services Limited on 1 September 2024 | |
25 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jun 2024 | PSC04 | Change of details for Mr Joesph Payne as a person with significant control on 11 June 2024 | |
12 Jun 2024 | PSC07 | Cessation of Cowley Holmes Associates Limited as a person with significant control on 31 January 2024 | |
11 Jun 2024 | CH01 | Director's details changed for Mr Terence Victor Payne on 11 June 2024 | |
11 Jun 2024 | CH01 | Director's details changed for Mr Joseph Payne on 11 June 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from C/O Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to Unit 6 Leighton Industrial Park Billington Road Leighton Buzzard Bedfordshire LU7 4AJ on 11 June 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
31 Jan 2024 | TM01 | Termination of appointment of Michael Alan Holmes as a director on 31 January 2024 | |
22 Jan 2024 | AP01 | Appointment of Mr Terence Victor Payne as a director on 16 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 8 New Road Leighton Buzzard Bedfordshire LU7 2LX to C/O Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 16 January 2024 | |
10 Nov 2023 | PSC04 | Change of details for Mr Joesph Payne as a person with significant control on 3 November 2023 | |
10 Nov 2023 | PSC05 | Change of details for Cowley Holmes Associates Limited as a person with significant control on 3 November 2023 | |
09 Nov 2023 | CH04 | Secretary's details changed for Holmes Accountancy Services Limited on 3 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mr Joseph Payne on 3 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Mr Michael Alan Holmes on 3 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Joseph Payne on 3 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Joesph Payne as a person with significant control on 3 November 2023 | |
08 Nov 2023 | PSC05 | Change of details for Cowley Holmes Associates Limited as a person with significant control on 3 November 2023 | |
08 Nov 2023 | CH04 | Secretary's details changed for Holmes Accountancy Services Limited on 3 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Michael Alan Holmes on 3 November 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
06 Jun 2023 | PSC04 | Change of details for Mr Joesph Payne as a person with significant control on 4 June 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Joseph Payne on 4 June 2023 |