PAPF TRUSTEE LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/08/2511 August 2025 NewDirector's details changed for Mrs Emily Jane Anne Shelley on 2025-08-07

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

06/11/246 November 2024 Termination of appointment of James Richard Goode as a director on 2024-10-28

View Document

04/11/244 November 2024 Appointment of Ms Louise Irwin as a director on 2024-10-28

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/04/2419 April 2024 Termination of appointment of Clive Paul Marshall as a director on 2024-04-02

View Document

04/04/244 April 2024 Appointment of Ms Emily Jane Anne Shelley as a director on 2024-04-02

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

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

17/12/2117 December 2021 Termination of appointment of Linda Ruth Robinson as a director on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr James Richard Goode as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Charles Henry Gregson as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Gareth David Bramall as a director on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mr Clive Paul Marshall as a director on 2021-12-17

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2021-03-09 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID BRAMALL / 21/06/2019

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY GREGSON / 21/07/2019

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA RUTH ROBINSON / 21/06/2019

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / PA GROUP LIMITED / 24/05/2019

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DONNELLEY

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SELLARS

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLWOOD

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC RAYNER

View Document

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

View Accounts

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 292 VAUXHALL BRIDGE ROAD LONDON SW1V 1AE UNITED KINGDOM

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNBULL

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MRS LINDA RUTH ROBINSON

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN GODSELL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR GARETH DAVID BRAMALL

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY

View Document

05/04/165 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED ERIC THOMAS RAYNER

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED RICHARD CHARLES HENRY

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR CHARLES JOHN ALLWOOD

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARC TUCKER

View Document

16/04/1516 April 2015 COMPANY BUSINESS 12/03/2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR PAUL SELLARS

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED JAMES WILLIAM DONNELLEY

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED STEVEN MICHAEL TURNBULL

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

09/03/159 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MARC LESLIE TUCKER

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR CHARLES HENRY GREGSON

View Document

09/03/159 March 2015 SECRETARY APPOINTED STEPHEN GODSELL

View Document

09/03/159 March 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