PETER PAYNE PROPERTIES LIMITED

06447828
CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF EN2 6NF

Documents

Documents
Date Category Description Pages
23 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
03 Jul 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 accounts Annual Accounts 6 Buy now
17 Feb 2011 officers Change of particulars for director (Peter Frederick Payne) 2 Buy now
17 Feb 2011 officers Change of particulars for director (Dr Patricia Kay Murphy-Payne) 2 Buy now
26 Jan 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 officers Change of particulars for director (Dr Patricia Kay Murphy) 2 Buy now
26 Jan 2011 officers Change of particulars for director (Peter Frederick Payne) 2 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Change of particulars for director (Peter Frederick Payne) 2 Buy now
29 Jan 2010 officers Change of particulars for corporate secretary (Brian Paul (Secretaries) Limited) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Dr Patricia Kay Murphy) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Peter Frederick Payne) 1 Buy now
07 Oct 2009 accounts Annual Accounts 7 Buy now
17 Mar 2009 officers Director's Change of Particulars / patricia murphy / 13/01/2009 / Nationality was: british, now: united states; HouseName/Number was: 7, now: flat c; Street was: green street, now: 6 john street; Post Code was: PO33 2QE, now: PO33 2PZ; Country was: , now: united kingdom 1 Buy now
17 Mar 2009 annual-return Return made up to 07/12/08; full list of members 4 Buy now
17 Mar 2009 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
17 Mar 2009 officers Director's Change of Particulars / peter payne / 13/01/2009 / Street was: john street, now: 6 john street; Post Town was: isle of wight, now: ryde; Region was: , now: isle of wight 1 Buy now
14 Jan 2009 officers Director's Change of Particulars / peter payne / 12/01/2009 / HouseName/Number was: 7, now: flat c; Street was: green street, now: 6 john street; Area was: ryde, now: ; Post Code was: P033 2QE, now: P033 2PZ 1 Buy now
27 Mar 2008 officers Director's Change of Particulars / patricia payne / 05/03/2008 / Title was: , now: dr; Middle Name/s was: kay murphy, now: kay; Surname was: payne, now: murphy; HouseName/Number was: , now: 7; Street was: 709 monet street,, now: green street; Post Town was: lehigh acres, now: ryde; Region was: florida 33936, now: isle of wight; Post Code was: , now 1 Buy now
27 Mar 2008 officers Director's Change of Particulars / peter payne / 05/03/2008 / HouseName/Number was: , now: 7; Street was: 709 monet street, now: green street; Area was: lehigh acres, now: ; Post Town was: florida, now: ryde; Region was: 33936, now: isle of wight; Post Code was: , now: PO33 2QE; Country was: united states, now: 1 Buy now
17 Jan 2008 capital Ad 07/12/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Jan 2008 officers New secretary appointed 2 Buy now
17 Jan 2008 officers New director appointed 2 Buy now
17 Jan 2008 officers New director appointed 3 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: chase green house, 42 chase side enfield middlesex EN2 6NF 1 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
11 Dec 2007 officers Secretary resigned 1 Buy now
11 Dec 2007 capital £ nc 1000/10000 07/12/07 2 Buy now
07 Dec 2007 incorporation Incorporation Company 14 Buy now