DANA PAYNE LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA
2023-04-07 insert address SUITE 9 PINE COURT BUSINESS CENTRE 36 GERVIS ROAD BOURNEMOUTH ENGLAND BH1 3DH
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA
2023-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-09-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2021-01-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY RICHARD PAYNE
2020-12-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-19 update statutory_documents DIRECTOR APPOINTED MR ANTONY RICHARD PAYNE
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-08 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-16 update statutory_documents 19/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-15 update statutory_documents 19/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-18 update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 2
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-13 update statutory_documents 19/12/13 FULL LIST
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064571270001
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-14 update statutory_documents 19/12/12 FULL LIST
2012-09-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 19/12/11 FULL LIST
2011-09-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 19/12/10 FULL LIST
2010-09-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents 19/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANA PAYNE / 21/12/2009
2009-10-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-07 update statutory_documents NEW SECRETARY APPOINTED
2008-01-07 update statutory_documents DIRECTOR RESIGNED
2008-01-07 update statutory_documents SECRETARY RESIGNED
2007-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION