- Company Overview for PAINEUROPE LIMITED (02714090)
- Filing history for PAINEUROPE LIMITED (02714090)
- People for PAINEUROPE LIMITED (02714090)
- Insolvency for PAINEUROPE LIMITED (02714090)
- Registers for PAINEUROPE LIMITED (02714090)
- More for PAINEUROPE LIMITED (02714090)
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) |
---|---|---|---|
14 Aug 2018 | PSC07 | Cessation of Peter Minton Ward as a person with significant control on 3 June 2018 | |
22 May 2018 | AD02 | Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ | |
21 May 2018 | AD03 | Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ | |
21 May 2018 | TM01 | Termination of appointment of Christopher Benbow Mitchell as a director on 12 April 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Aug 2017 | PSC01 | Notification of Leslie John Schreyer as a person with significant control on 6 April 2016 | |
15 Aug 2017 | PSC01 | Notification of Peter Minton Ward as a person with significant control on 6 April 2016 | |
15 Aug 2017 | PSC01 | Notification of Stuart David Baker as a person with significant control on 6 April 2016 | |
15 Aug 2017 | AD02 | Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ | |
15 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
15 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 August 2017 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Mr Christopher Benbow Mitchell on 28 August 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Stuart David Baker on 28 August 2015 | |
04 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
04 Aug 2014 | CH01 | Director's details changed for Mr Douglas Docherty on 4 August 2014 | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
06 Aug 2013 | AD02 | Register inspection address has been changed from C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom | |
09 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
09 Aug 2012 | AD02 | Register inspection address has been changed from C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke Regis House 45 King William Street London EC4R 9AN United Kingdom |