PAPILIO UK EQUITY RELEASE MORTGAGES LTD
Company number 07687338
- Company Overview for PAPILIO UK EQUITY RELEASE MORTGAGES LTD (07687338)
- Filing history for PAPILIO UK EQUITY RELEASE MORTGAGES LTD (07687338)
- People for PAPILIO UK EQUITY RELEASE MORTGAGES LTD (07687338)
- More for PAPILIO UK EQUITY RELEASE MORTGAGES LTD (07687338)
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) |
---|---|---|---|
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
11 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
11 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
11 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 27 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
24 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
26 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
26 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Oct 2017 | AP01 | Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 |