Advanced company searchLink opens in new window

PAPUA PARTNERS LIMITED

Company number 05539947

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)
12 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
12 Dec 2024 TM01 Termination of appointment of Peter Trenier as a director on 12 December 2024
31 Jan 2024 AA Micro company accounts made up to 31 August 2023
24 Jan 2024 PSC01 Notification of James Hill as a person with significant control on 22 January 2024
24 Jan 2024 PSC07 Cessation of Peter Trenier as a person with significant control on 22 January 2024
24 Jan 2024 TM02 Termination of appointment of Peter Ernest Trenier as a secretary on 22 January 2024
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
13 Dec 2023 PSC01 Notification of Christina Cattle as a person with significant control on 1 July 2022
18 Oct 2023 AP01 Appointment of Mr James Edward Hill as a director on 4 October 2023
13 Apr 2023 AA Micro company accounts made up to 31 August 2022
12 Dec 2022 AP03 Appointment of Ms Christina Cattle as a secretary on 8 December 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
10 Dec 2022 AP01 Appointment of Ms Christina Cattle as a director on 8 December 2022
23 Mar 2022 AA Micro company accounts made up to 31 August 2021
15 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
16 Dec 2021 AD01 Registered office address changed from PO Box 296 PO Box 296 PO Box 296 Liss Hampshire GU32 9GU England to PO Box 296 Liss Liss Hampshire GU32 9GU on 16 December 2021
16 Dec 2021 AD01 Registered office address changed from PO Box PO Box 296 Lone Acre Brewells Lane Rake Liss GU33 7JA England to PO Box 296 PO Box 296 PO Box 296 Liss Hampshire GU32 9GU on 16 December 2021
16 Mar 2021 CH01 Director's details changed for Mrs Alison Glasspool on 16 March 2021
09 Feb 2021 AD01 Registered office address changed from Lone Acre Brewells Lane Rake Liss GU33 7JA England to PO Box PO Box 296 Lone Acre Brewells Lane Rake Liss GU33 7JA on 9 February 2021
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 August 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 August 2019
10 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
29 May 2019 PSC04 Change of details for Mr Peter Trenier as a person with significant control on 21 May 2019