Advanced company searchLink opens in new window

PAPERHAT GROUP LIMITED

Company number 03126476

Filter by category

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2,662.5
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2016.
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