HUNTS PAPER FACTORY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Termination of appointment of Kyle Durant as a director on 2024-03-22

View Document

08/03/248 March 2024 Appointment of Mr James Alexander Branter as a director on 2024-03-04

View Document

31/01/2431 January 2024 Registered office address changed from 129 Oxford Street London W1D 2HT England to 129 Oxford Street London W1D 2HZ on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Termination of appointment of Cassio Camanho as a director on 2023-10-13

View Document

29/09/2329 September 2023 Registered office address changed from 11 Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 2023-09-29

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Termination of appointment of John Anderson Scotland Watson as a secretary on 2022-09-17

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR CASSIO CAMANHO

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RHIND

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR ANDREAS GRUBJERG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 2-3 WOODSTOCK STREET LONDON W1C 2AB

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR KYLE DURANT

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED CATHERINE MARY ELIZABETH RHIND

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED ANDREW MORTYN PICK

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED CATHARINE MARY MELVILLE

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAIN

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY NICHOLSON

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY ALAN WILKIN

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MR JOHN ANDERSON SCOTLAND WATSON

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

05/03/185 March 2018 SAIL ADDRESS CREATED

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/171 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED THE PAPER BAG FACTORY MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 25/11/15

View Document

11/11/1511 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1519 October 2015 SECRETARY APPOINTED ALAN WILKIN

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM THE CHAPEL HOUSE BATH STREET LYTHAM LANCASHIRE FY8 5ES UNITED KINGDOM

View Document

03/09/153 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company