- Company Overview for PETIT PAPILLON MANAGEMENT LIMITED (02317284)
- Filing history for PETIT PAPILLON MANAGEMENT LIMITED (02317284)
- People for PETIT PAPILLON MANAGEMENT LIMITED (02317284)
- More for PETIT PAPILLON MANAGEMENT LIMITED (02317284)
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
|
|
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
|
|
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
|
|
03 Dec 2014 | AD04 | Register(s) moved to registered office address 88-90 North Hill Highgate London N6 4RL |