Advanced company searchLink opens in new window

PAPILLON PROPERTIES LIMITED

Company number 11400094

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)
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