Advanced company searchLink opens in new window

PAPERMILL WHARF (NARROW STREET) FREEHOLD LIMITED

Company number 02933454

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 TM01 Termination of appointment of Jonathan Neil Reed as a director on 18 April 2024
22 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 26 May 2022
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
01 Feb 2023 CH01 Director's details changed for Mr Frank Barnett on 31 January 2023
01 Feb 2023 CH01 Director's details changed for Ms Julie Anne Richard on 31 January 2023
01 Feb 2023 CH01 Director's details changed for Mr Gary Holden on 31 January 2023
27 Jan 2023 AA Micro company accounts made up to 31 May 2022
10 Aug 2022 TM02 Termination of appointment of Prettys Secretarial Services Limited as a secretary on 4 August 2022
10 Aug 2022 AD01 Registered office address changed from St Vincent House 6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 10 August 2022
10 Aug 2022 AP04 Appointment of Sutherland Corporate Services Limited as a secretary on 4 August 2022
31 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/03/2024
12 Nov 2021 AD01 Registered office address changed from Elm House 25 Elm Street Ipswich Suffolk IP1 2AD to St Vincent House 6th Floor, St Vincent House 1 Cutler Street Ipswich Suffolk IP1 1UQ on 12 November 2021
18 Oct 2021 AA Micro company accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
26 May 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
26 May 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
10 Nov 2020 AA Micro company accounts made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
07 Jan 2020 TM01 Termination of appointment of Mark Damian Gandy as a director on 5 January 2020
23 Aug 2019 AA Micro company accounts made up to 31 May 2019
02 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 31 May 2018
12 Jun 2018 AP01 Appointment of Mr Mark Damian Gandy as a director on 12 June 2018
03 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with updates
21 Feb 2018 AA Micro company accounts made up to 31 May 2017