Based in Hemel Hempstead in Hertfordshire, Newman Giles Paines & Co Ltd was registered on 24 September 2004. The current directors of the organisation are listed as Paines, Amanda Gay, Paines, Nicholas Charles Hamar in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAINES, Amanda Gay | 24 September 2004 | - | 1 |
PAINES, Nicholas Charles Hamar | 24 September 2004 | 04 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
PSC07 - N/A | 24 June 2020 | |
TM01 - Termination of appointment of director | 24 June 2020 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 04 May 2018 | |
CS01 - N/A | 20 September 2017 | |
PSC04 - N/A | 29 August 2017 | |
PSC04 - N/A | 29 August 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AD01 - Change of registered office address | 22 April 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 14 June 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
CERTNM - Change of name certificate | 14 February 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 26 April 2010 | |
363a - Annual Return | 01 October 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 04 October 2007 | |
AA - Annual Accounts | 27 April 2007 | |
363a - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363a - Annual Return | 13 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 October 2005 | |
RESOLUTIONS - N/A | 24 December 2004 | |
RESOLUTIONS - N/A | 24 December 2004 | |
RESOLUTIONS - N/A | 24 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
287 - Change in situation or address of Registered Office | 15 October 2004 | |
288b - Notice of resignation of directors or secretaries | 15 October 2004 | |
NEWINC - New incorporation documents | 24 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 09 May 2011 | Outstanding |
N/A |