PAPILIO UK EQUITY RELEASE MORTGAGES LTD
Company number 07687338
- Company Overview for PAPILIO UK EQUITY RELEASE MORTGAGES LTD (07687338)
- Filing history for PAPILIO UK EQUITY RELEASE MORTGAGES LTD (07687338)
- People for PAPILIO UK EQUITY RELEASE MORTGAGES LTD (07687338)
- More for PAPILIO UK EQUITY RELEASE MORTGAGES LTD (07687338)
| 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) |
|---|---|---|---|
| 27 Jun 2025 | CS01 | Confirmation statement made on 19 June 2025 with updates | |
| 24 Apr 2025 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025 | |
| 24 Apr 2025 | CH02 | Director's details changed for Csc Directors (No.4) Limited on 14 April 2025 | |
| 24 Apr 2025 | CH02 | Director's details changed for Csc Directors (No.3) Limited on 14 April 2025 | |
| 24 Apr 2025 | CH04 | Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025 | |
| 24 Apr 2025 | PSC05 | Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025 | |
| 14 Apr 2025 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10 Floor London E14 5HU on 14 April 2025 | |
| 17 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
| 11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
| 11 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
| 11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
| 11 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
| 03 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
| 29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
| 27 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 27 June 2023 | |
| 27 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
| 14 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
| 29 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
| 10 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
| 28 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
| 14 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
| 19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
| 24 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
| 26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
| 26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 |