Advanced company searchLink opens in new window

PAGE TEMPLE PAYNE LIMITED

Company number 04100659

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)
24 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
24 Oct 2014 AD01 Registered office address changed from 60 West Street Farnham Surrey GU9 7EH to Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UQ on 24 October 2014
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
07 Dec 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
20 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
21 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Reginald Payne on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Vanessa Anne Payne on 20 October 2009
10 Dec 2008 363a Return made up to 20/10/08; full list of members
28 May 2008 AA Total exemption small company accounts made up to 29 February 2008
06 Dec 2007 363s Return made up to 20/10/07; full list of members
17 May 2007 AA Accounts for a dormant company made up to 30 November 2006
17 Apr 2007 88(2)R Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100
29 Mar 2007 225 Accounting reference date extended from 30/11/07 to 28/02/08
01 Mar 2007 287 Registered office changed on 01/03/07 from: studio 2 18 castle grove drive headingley leeds LS6 4BR
01 Mar 2007 288a New secretary appointed;new director appointed
01 Mar 2007 288a New director appointed
01 Mar 2007 288b Secretary resigned
01 Mar 2007 288b Director resigned