- Company Overview for PAPILLON PROPERTIES LIMITED (11400094)
- Filing history for PAPILLON PROPERTIES LIMITED (11400094)
- People for PAPILLON PROPERTIES LIMITED (11400094)
- Charges for PAPILLON PROPERTIES LIMITED (11400094)
- More for PAPILLON PROPERTIES LIMITED (11400094)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Jan 2024 | AD01 | Registered office address changed from Haymakers Old Shoreham Farm the Street Shoreham-by-Sea West Sussex BN43 5NJ England to 3 Steyning Road Shoreham-by-Sea England BN43 5NG on 29 January 2024 | |
06 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
13 Jul 2022 | CH01 | Director's details changed for Mrs Sarha Rudge Edelston on 13 July 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr Stephen John Edelston as a person with significant control on 13 July 2022 | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with updates | |
11 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 31 May 2020 | |
02 Feb 2021 | PSC04 | Change of details for Mr Stephen John Edelston as a person with significant control on 26 January 2021 | |
01 Feb 2021 | PSC01 | Notification of Stephen John Edelston as a person with significant control on 6 June 2018 | |
01 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mrs Sarha Rudge Edelston on 26 January 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from Haymakers Haymakers, Old Shoreham Farm the Street Shoreham-by-Sea County BN43 5NJ United Kingdom to Haymakers Old Shoreham Farm the Street Shoreham-by-Sea West Sussex BN43 5NJ on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Stephen John Edelston on 26 January 2021 | |
12 Oct 2020 | AD01 | Registered office address changed from 52 Thames Road Chiswick London W4 3RE England to Haymakers Haymakers, Old Shoreham Farm the Street Shoreham-by-Sea County BN43 5NJ on 12 October 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Nov 2019 | AP01 | Appointment of Mrs Sarha Rudge Edelston as a director on 19 November 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 271 271 st. Margarets Road Twickenham TW1 1PN United Kingdom to 52 Thames Road Chiswick London W4 3RE on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Stephen John Edelston on 9 August 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
25 Sep 2018 | MR01 | Registration of charge 114000940001, created on 14 September 2018 |