CHRISTOPHER PAYNE (CONSULTANT) LTD.

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Notification of Helen Caroline Nylsalie Jacobsen as a person with significant control on 2021-04-04

View Document

21/12/2121 December 2021 Change of details for Mr Christopher Mackley Payne as a person with significant control on 2021-04-04

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Registered office address changed from Barnstone House Barnstone House Shepherds Lane Greetham, Oakham Rutland LE15 7NX United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2021-07-08

View Document

08/07/218 July 2021 Change of details for Mr Christopher Mackley Payne as a person with significant control on 2021-04-03

View Document

08/07/218 July 2021 Cessation of Helen Caroline Nylsalie Jacobsen as a person with significant control on 2021-04-03

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
4TH FLOOR GRIFFIN HOUSE
135 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1DQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
C/O C/O KRESTON REEVES LLP
GRIFFIN HOUSE 135 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1DQ
ENGLAND

View Document

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM
8 VARDENS ROAD
LONDON
SW11 1RH
UNITED KINGDOM

View Document

16/04/1516 April 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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