CS01 |
Confirmation statement with updates Tue, 19th Mar 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 6th Mar 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Mar 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Feb 2024. New Address: 176 Holiday Street Birmingham West Midlands B1 1TJ. Previous address: 5-6 Long Lane Rowley Regis B65 0JA England
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 21st Jun 2021. New Address: 5-6 Long Lane Rowley Regis B65 0JA. Previous address: 15 Colmore Row Birmingham West Midlands B3 2BH England
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 21st Jun 2021
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 21st Jun 2021 - the day secretary's appointment was terminated
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 10th May 2021. New Address: 15 Colmore Row Birmingham West Midlands B3 2BH. Previous address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 18th Nov 2019. New Address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF. Previous address: C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 25th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 17th May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th May 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Mar 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Mar 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Mon, 6th Feb 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 27th Jan 2012. Old Address: C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS England
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Mar 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Jan 2010
filed on: 19th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 4th Mar 2010. Old Address: C/O C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Tue, 29th Dec 2009
filed on: 31st, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 31st Dec 2009. Old Address: C/O Meager Wood Locke & Co, 123 Hagley Road, Edgbaston, Birmingham West Midlands B16 8LD
filed on: 31st, December 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 17th Apr 2009 with shareholders record
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
88(2) |
Alloted 2 shares from Wed, 5th Nov 2008 to Wed, 5th Nov 2008. Value of each share 2 gbp, total number of shares: 5.
filed on: 10th, November 2008
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed malcolm payne holdings LIMITEDcertificate issued on 04/11/08
filed on: 4th, November 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On Thu, 27th Mar 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 27th Mar 2008 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 27th Mar 2008 Secretary appointed
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 27th Mar 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 26th Mar 2008 Appointment terminated secretary
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(14 pages)
|