- Company Overview for POYNINGS PROPERTY LIMITED (09688703)
- Filing history for POYNINGS PROPERTY LIMITED (09688703)
- People for POYNINGS PROPERTY LIMITED (09688703)
- More for POYNINGS PROPERTY LIMITED (09688703)
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 |