PAPILLON PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-05 with updates |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-05-31 |
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 |
20/06/2420 June 2024 | Director's details changed for Mrs Sarha Rudge Edelston on 2024-06-20 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-05 with updates |
20/06/2420 June 2024 | Change of details for Mr Stephen John Edelston as a person with significant control on 2024-06-20 |
20/06/2420 June 2024 | Director's details changed for Mr Stephen John Edelston on 2024-06-20 |
20/06/2420 June 2024 | Director's details changed for Mr Stephen John Edelston on 2024-06-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
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 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-05 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | DIRECTOR APPOINTED MRS SARHA RUDGE EDELSTON |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EDELSTON / 09/08/2019 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 271 271 ST. MARGARETS ROAD TWICKENHAM TW1 1PN UNITED KINGDOM |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/09/1825 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114000940001 |
06/06/186 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAPILLON PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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