- Company Overview for PAPERHAT GROUP LIMITED (03126476)
- Filing history for PAPERHAT GROUP LIMITED (03126476)
- People for PAPERHAT GROUP LIMITED (03126476)
- Charges for PAPERHAT GROUP LIMITED (03126476)
- Insolvency for PAPERHAT GROUP LIMITED (03126476)
- More for PAPERHAT GROUP LIMITED (03126476)
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) |
---|---|---|---|
28 Nov 2017 | MR01 | Registration of charge 031264760008, created on 23 November 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Thomas Edmond O'donnell as a director on 1 September 2017 | |
29 Nov 2016 | AA | Group of companies' accounts made up to 29 February 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
16 Aug 2016 | CH01 | Director's details changed for Phillip Martin Maritz on 31 July 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Anthony Lino Rapacioli on 31 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of David John Finch as a director on 30 June 2016 | |
11 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 15 November 2011 | |
11 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 15 November 2010 | |
07 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 15 November 2015 | |
07 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 15 November 2014 | |
07 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 15 November 2013 | |
07 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 15 November 2012 | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | SH08 | Change of share class name or designation | |
23 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
17 Mar 2016 | CH01 | Director's details changed for Mr Timothy James Peppiatt on 16 February 2015 | |
15 Feb 2016 | CH01 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 | |
15 Feb 2016 | CH01 | Director's details changed for Mr Timothy James Peppiatt on 15 January 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from , Waverley House, 7-12 Noel Street, London, W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 | |
04 Jan 2016 | AP04 | Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
04 Dec 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
21 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 |