Advanced company searchLink opens in new window

PAPILLON HOME CARE LIMITED

Company number 11183121

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)
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
20 Oct 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 22 June 2021
  • GBP 76
12 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
31 Aug 2021 CH01 Director's details changed for Mrs Danielle Audrey Susan Wood on 31 August 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 TM01 Termination of appointment of Emmeline Victoria Crawley as a director on 21 June 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification confirmation received that appropriate duty has been paid on this repurchase
30 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 18/06/2020
30 Jun 2020 SH06 Cancellation of shares. Statement of capital on 16 June 2020
  • GBP 88
24 Feb 2020 AD01 Registered office address changed from Channel Works Station Approach Littlestone New Romney TN28 8LU England to 26 Cheriton Gardens Cheriton Gardens Ground Floor Folkestone CT20 2AS on 24 February 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
13 Jan 2020 TM01 Termination of appointment of Michelle Louise Flaunty as a director on 30 June 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
29 Nov 2018 CH01 Director's details changed for Mrs Mary Harvey on 29 November 2018
29 Nov 2018 AD01 Registered office address changed from 61 High Street New Romney TN28 8AH England to Channel Works Station Approach Littlestone New Romney TN28 8LU on 29 November 2018
22 Feb 2018 PSC04 Change of details for Mrs Mary Harvey as a person with significant control on 21 February 2018