Advanced company searchLink opens in new window

PAPILLON CATERING LIMITED

Company number 06873690

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)
24 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Aug 2014 AD01 Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 22 August 2014
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
01 Jul 2013 AA Full accounts made up to 30 April 2013
08 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2
14 Jun 2012 CH01 Director's details changed for Mrs Heidi Chamberlain on 1 June 2012
14 Jun 2012 AP01 Appointment of Mr Steven John Richard Chamberlain as a director
11 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
09 Aug 2010 AD01 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom on 9 August 2010
10 Jun 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
11 Mar 2010 CERTNM Company name changed good food in a jiffy LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
11 Mar 2010 CONNOT Change of name notice
20 Oct 2009 CH01 Director's details changed for Mrs Heidi Chamberlain on 1 October 2009
16 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
16 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 08/04/2009
08 Apr 2009 NEWINC Incorporation