PAPERMILL MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MARLON MARIO KRAMER

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWTON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA SARGEANT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MS ANNA SARGEANT

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN WORBY

View Document

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MERIEL MACABULOS

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MS MERIEL MACABULOS

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MS MAUREEN WORBY

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR ADAM FARINA

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATIE ROGERS

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PARKER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WISEMAN

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DI-STEFANO

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK PARKER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINSON

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER BRIAN NEWTON

View Document

18/02/1318 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY ROBSON

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 1ST FLOOR STUART HOUSE QUEENS GATE BRITANNIA ROAD WALTHAM CROSS HERTS EN8 7TF

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY ATKINSON

View Document

12/06/1212 June 2012 SECRETARY APPOINTED HENRY ARTHUR POTTER

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ROGERS / 04/04/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED KATIE ROGERS

View Document

28/02/1128 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR ANDREW GRAHAM WISEMAN

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA GARDNER

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED JONATHAN GRAHAM DI-STEFANO

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED GARY ROBSON

View Document

26/02/1026 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED PAMELA GARDNER

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY MICHAEL ATKINSON

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MARK ALEXANDER PARKER

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 3 TRAMWAY AVENUE STRATFORD LONDON E15 4PN

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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