This company is commonly known as Paynard Investments Limited. The company was founded 54 years ago and was given the registration number 00966623. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PAYNARD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00966623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1969 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Badgers 8 Ridley Road, Warlingham, CR6 9LR | Secretary | 21 September 2002 | Active |
‘Pennine’, Terry's Lane, Cookham, Berkshire, United Kingdom, SL6 9RT | Director | 26 November 2010 | Active |
Studley Farm House, Brill Road, Horton-Cum-Studley, OX33 1BP | Director | - | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 26 November 2010 | Active |
Badgers 8 Ridley Road, Warlingham, CR6 9LR | Secretary | - | Active |
55 Thanet Road, Bexley, DA5 1AP | Director | - | Active |
Lynton Lodge 35 West Street, Reigate, RH2 9BL | Director | - | Active |
Badgers 8 Ridley Road, Warlingham, CR6 9LR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Officers | Change person director company with change date. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.