Advanced company searchLink opens in new window

PETIT PAPILLON MANAGEMENT LIMITED

Company number 02317284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2017 TM01 Termination of appointment of Anne Clayton as a director on 1 December 2017
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
31 Aug 2017 AA Accounts for a small company made up to 31 December 2016
13 Feb 2017 CC04 Statement of company's objects
13 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ We the undersigned being the sole shareholder of the company hereby resolve pusuant to section 21 of the companies act 2006, to pass the following resolution as a special resolution of the company. 19/01/2017
18 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AP01 Appointment of Ms Anne Clayton as a director on 7 June 2016
08 Jun 2016 TM01 Termination of appointment of David Martin Lloyd as a director on 7 June 2016
10 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
04 Jan 2016 AA Full accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,100
24 Nov 2015 AD02 Register inspection address has been changed from 88-90 North Hill Highgate London TW18 4DQ United Kingdom to 15 Sackville Street London W1S 3DS
20 May 2015 AP01 Appointment of Mr David Clive Litton as a director on 15 April 2015
29 Apr 2015 AUD Auditor's resignation
20 Apr 2015 AP01 Appointment of Mr Simon Robert Mautner as a director on 15 April 2015
17 Apr 2015 AP03 Appointment of Mr Robert Graham Jones as a secretary on 15 April 2015
16 Apr 2015 AP01 Appointment of Mr Robert Graham Jones as a director on 15 April 2015
16 Apr 2015 TM02 Termination of appointment of Lesley Jane Tidy as a secretary on 15 April 2015
16 Apr 2015 AP01 Appointment of Mr David Martin Lloyd as a director on 15 March 2015
16 Apr 2015 TM01 Termination of appointment of Christopher Anthony Holder as a director on 15 April 2015
13 Mar 2015 AD01 Registered office address changed from 88-90 North Hill Highgate London N6 4RL to 15 Sackville Street Mayfair London W1S 3DN on 13 March 2015
11 Dec 2014 AA Accounts for a small company made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,100
03 Dec 2014 AD04 Register(s) moved to registered office address 88-90 North Hill Highgate London N6 4RL