Advanced company searchLink opens in new window

POYNINGS PROPERTY LIMITED

Company number 09688703

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)
27 Jan 2025 TM01 Termination of appointment of Patrick Charles Bamford as a director on 24 January 2025
30 Sep 2024 CS01 Confirmation statement made on 30 September 2024 with updates
10 Sep 2024 AA Unaudited abridged accounts made up to 30 September 2023
13 Nov 2023 CH01 Director's details changed for Mr Patrick Charles Bamford on 13 November 2023
13 Nov 2023 CH01 Director's details changed for Mrs Janis Scott on 13 November 2023
13 Nov 2023 AD01 Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA on 13 November 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
27 Jul 2023 AAMD Amended total exemption full accounts made up to 30 September 2022
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Mar 2023 TM01 Termination of appointment of Sebastien Bernard Joel Moerman as a director on 27 February 2023
03 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Aug 2022 AD01 Registered office address changed from 1st Floor 1st Floor 10 Sabre Clos Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 22 August 2022
08 Aug 2022 PSC05 Change of details for Roya Oak Holdings Limited as a person with significant control on 13 July 2022
18 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
25 Jan 2022 CH01 Director's details changed for Mr Sebastien Bernard Joel Moerman on 18 January 2022
21 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
21 Oct 2021 PSC02 Notification of Roya Oak Holdings Limited as a person with significant control on 1 October 2020
21 Oct 2021 PSC07 Cessation of Sebastien Bernard Joel Moerman as a person with significant control on 1 October 2020
19 Oct 2021 AD01 Registered office address changed from Royal Oak Cottages the Street Poynings Brighton BN45 7AU to 1st Floor 1st Floor 10 Sabre Clos Quedgeley Gloucester Gloucestershire GL2 4NZ on 19 October 2021
27 Sep 2021 AA Micro company accounts made up to 30 September 2020
01 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
22 Sep 2020 AP01 Appointment of Mr Patrick Charles Bamford as a director on 22 September 2020
16 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018