- Company Overview for PAPUA PARTNERS LIMITED (05539947)
- Filing history for PAPUA PARTNERS LIMITED (05539947)
- People for PAPUA PARTNERS LIMITED (05539947)
- More for PAPUA PARTNERS LIMITED (05539947)
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) |
---|---|---|---|
29 May 2019 | CH03 | Secretary's details changed for Mr Peter Ernest Trenier on 21 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from 1 Albury Heath Cottages Heath Lane Albury Guildford Surrey GU5 9DD to Lone Acre Brewells Lane Rake Liss GU33 7JA on 29 May 2019 | |
29 May 2019 | CH01 | Director's details changed for Mrs Alison Glasspool on 29 May 2019 | |
02 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
29 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
24 Feb 2018 | CH01 | Director's details changed for Mrs Alison Glasspool on 24 February 2018 | |
25 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
25 Aug 2017 | TM01 | Termination of appointment of a director | |
24 Aug 2017 | AP01 | Appointment of Mrs Sally Mavin as a director on 2 April 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Jake Di Paolo as a director on 2 April 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Anna Kemkers as a director on 28 March 2017 | |
01 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
09 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Sep 2015 | AR01 | Annual return made up to 18 August 2015 no member list | |
06 Sep 2015 | CH01 | Director's details changed for Mr Peter Ernest Trenier on 10 July 2015 | |
06 Sep 2015 | TM01 | Termination of appointment of Graham Mansfield as a director on 31 August 2015 | |
11 Jul 2015 | CH03 | Secretary's details changed for Mr Peter Ernest Trenier on 11 July 2015 | |
11 Jul 2015 | AD01 | Registered office address changed from Park Farm Cottage Balchins Lane Westcott Surrey RH4 3LP to 1 Albury Heath Cottages Heath Lane Albury Guildford Surrey GU5 9DD on 11 July 2015 | |
08 Jun 2015 | AP01 | Appointment of Mrs Alison Glasspool as a director on 8 January 2015 | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Mar 2015 | CH01 | Director's details changed for Mrs Anna Kempkers on 16 March 2015 | |
03 Sep 2014 | AR01 | Annual return made up to 18 August 2014 no member list | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |