- Company Overview for BARNARD PAYNE HOLDINGS LIMITED (06541930)
- Filing history for BARNARD PAYNE HOLDINGS LIMITED (06541930)
- People for BARNARD PAYNE HOLDINGS LIMITED (06541930)
- More for BARNARD PAYNE HOLDINGS LIMITED (06541930)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
06 Mar 2024 | CH01 | Director's details changed for Linda Margaret Neale on 6 March 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Linda Margaret Neale on 6 March 2024 | |
19 Feb 2024 | AD01 | Registered office address changed from 5-6 Long Lane Rowley Regis B65 0JA England to 176 Holiday Street Birmingham West Midlands B1 1TJ on 19 February 2024 | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jun 2021 | AP03 | Appointment of Mr Malcolm Richard Payne as a secretary on 21 June 2021 | |
21 Jun 2021 | TM02 | Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 21 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 5-6 Long Lane Rowley Regis B65 0JA on 21 June 2021 | |
11 May 2021 | CH01 | Director's details changed for Linda Margaret Neale on 11 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 15 Colmore Row Birmingham West Midlands B3 2BH on 10 May 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 18 November 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Malcolm Richard Payne on 17 May 2017 |