- Company Overview for PAPILLON HOME CARE LIMITED (11183121)
- Filing history for PAPILLON HOME CARE LIMITED (11183121)
- People for PAPILLON HOME CARE LIMITED (11183121)
- More for PAPILLON HOME CARE LIMITED (11183121)
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
|
|
12 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 22 June 2021
|
|
12 Oct 2021 | SH03 |
Purchase of own shares.
|
|
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.
|
|
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 16 June 2020
|
|
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 |