PAPILLON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Registered office address changed from 3 Steyning Road Shoreham-by-Sea England BN43 5NG United Kingdom to 35 West Parade Worthing BN11 5EF on 2025-01-22

View Document

20/06/2420 June 2024 Director's details changed for Mrs Sarha Rudge Edelston on 2024-06-20

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

20/06/2420 June 2024 Change of details for Mr Stephen John Edelston as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Stephen John Edelston on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Stephen John Edelston on 2024-06-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 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 2024-01-29

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MRS SARHA RUDGE EDELSTON

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EDELSTON / 09/08/2019

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 271 271 ST. MARGARETS ROAD TWICKENHAM TW1 1PN UNITED KINGDOM

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114000940001

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information