POYNDERS END LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

28/11/2228 November 2022 Termination of appointment of Edgar Colin Heathcote as a director on 2022-03-01

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/07/2010 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 01/02/20 STATEMENT OF CAPITAL GBP 10

View Document

11/03/2011 March 2020 CESSATION OF RICHARD JOHN GILL AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JON BARTER

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR PHILIP JON BARTER

View Document

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN GILL

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GERARD DIAMOND

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGAR COLIN HEATHCOTE

View Document

21/01/1921 January 2019 CESSATION OF MARTIN VAN BEEK AS A PSC

View Document

21/01/1921 January 2019 25/10/18 STATEMENT OF CAPITAL GBP 3

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERRARD DIAMOND / 12/11/2018

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN VAN BEEK

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR PATRICK GERRARD DIAMOND

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR RICHARD JOHN GILL

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN VAN BEEK

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR EDGAR COLIN HEATHCOTE

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLY RUSSELL

View Document

09/02/169 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRADLY RUSSELL / 08/02/2015

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VAN BEEK / 10/10/2014

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN VAN BEEK / 10/10/2014

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRADLY RUSSELL / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ADOPT ARTICLES 10/06/2008

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company