Advanced company searchLink opens in new window

PIPPA PATON DESIGN LIMITED

Company number 05718342

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 Sep 2011 AA Total exemption full accounts made up to 30 June 2011
01 Sep 2011 AP01 Appointment of Mr Scott Murray Paton as a director
01 Sep 2011 AD01 Registered office address changed from Butler's Court Main Road Alvescot Bampton Oxon OX18 2PU on 1 September 2011
31 Aug 2011 CH01 Director's details changed for Pippa Frances Richardson Paton on 31 August 2011
31 Aug 2011 CH03 Secretary's details changed for Scott Murray Paton on 31 August 2011
14 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
20 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
24 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Pippa Frances Richardson Paton on 20 February 2010
14 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
16 Mar 2009 363a Return made up to 22/02/09; full list of members
23 Oct 2008 AA Total exemption full accounts made up to 30 June 2008
25 Feb 2008 363a Return made up to 22/02/08; full list of members
01 Nov 2007 AA Total exemption full accounts made up to 30 June 2007
17 Jul 2007 225 Accounting reference date extended from 28/02/07 to 30/06/07
07 Mar 2007 363a Return made up to 22/02/07; full list of members
07 Mar 2007 288c Director's particulars changed
07 Mar 2007 288c Secretary's particulars changed
09 Aug 2006 287 Registered office changed on 09/08/06 from: ladye place, high street hurley berkshire SL6 5NB
16 Mar 2006 288a New director appointed
16 Mar 2006 288a New secretary appointed
22 Feb 2006 NEWINC Incorporation