Advanced company searchLink opens in new window

PAPER MILLS MANAGEMENT COMPANY LIMITED

Company number 08262016

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)
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
26 Feb 2024 TM01 Termination of appointment of Serge Daniel Leonard as a director on 26 February 2024
13 Dec 2023 TM01 Termination of appointment of Charlotte Monge as a director on 13 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
10 Jul 2023 TM01 Termination of appointment of Olajumoke Oladiran as a director on 10 July 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2020 AP01 Appointment of Ms Charlotte Monge as a director on 7 October 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
05 Mar 2020 AP01 Appointment of Ms Olufunmilayo Onuoha as a director on 5 March 2020
05 Mar 2020 AP01 Appointment of Mr Dean Tyldesley as a director on 5 March 2020
25 Nov 2019 TM01 Termination of appointment of Olabisi Olusola Ogunbambi as a director on 25 November 2019
29 Oct 2019 TM01 Termination of appointment of Lauren Mary Newell as a director on 29 October 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 AP01 Appointment of Ms Lauren Mary Newell as a director on 2 September 2019
31 Jul 2019 AP04 Appointment of Pmuk (London) Ltd as a secretary on 31 July 2019
31 Jul 2019 TM02 Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from Woodland Place Wickford Business Park Wickford Essex SS11 8YB to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 31 July 2019
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017