- Company Overview for PAPAYA RESOURCES LTD (07160771)
- Filing history for PAPAYA RESOURCES LTD (07160771)
- People for PAPAYA RESOURCES LTD (07160771)
- More for PAPAYA RESOURCES LTD (07160771)
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) |
---|---|---|---|
23 Jan 2019 | TM01 | Termination of appointment of Vinay Ramesh Bhendigiri as a director on 10 January 2019 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Nicholas Stuart Edwards on 10 September 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
21 Feb 2017 | AD02 | Register inspection address has been changed from Newark Beacon Cafferata Way Newark Nottinghamshire NG24 2TN England to Orion House Barn Hill Stamford PE9 2AE | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AP01 | Appointment of Mr Vinay Ramesh Bhendigiri as a director on 21 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AD01 | Registered office address changed from Newark Beacon Cafferata Way Newark Nottinghamshire NG24 2TN to C/O C/O Chesapeake Associates Limited Edgefield House Vicarage Lane North Muskham Newark Nottinghamshire NG23 6ES on 11 May 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Mr Nicholas Stuart Edwards on 1 December 2012 | |
20 Mar 2013 | AD02 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England | |
20 Mar 2013 | AD04 | Register(s) moved to registered office address | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from 14 All Saints Street Stamford Lincolnshire PE9 2PA on 7 December 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Nicholas Stuart Edwards on 13 February 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Mr Nicholas Stuart Edwards on 13 February 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Mr Nicholas Stuart Edwards on 13 February 2012 |