Advanced company searchLink opens in new window

PAPER STREET PROPERTIES LTD

Company number 11522114

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)
05 Nov 2024 MR01 Registration of charge 115221140004, created on 30 October 2024
06 Sep 2024 MR04 Satisfaction of charge 115221140002 in full
06 Sep 2024 MR01 Registration of charge 115221140003, created on 5 September 2024
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
01 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
20 Jan 2023 AD01 Registered office address changed from Xyz Building Hardman Street Manchester M3 3AQ England to 9 Jordan Street Manchester M15 4PY on 20 January 2023
01 Nov 2022 MR01 Registration of charge 115221140002, created on 21 October 2022
18 Jul 2022 PSC04 Change of details for Mr Alex Clifford Farmer as a person with significant control on 1 July 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
25 Nov 2021 AD01 Registered office address changed from James House Yew Tree Way Golborne Warrington Cheshire WA3 3JD England to Xyz Building Hardman Street Manchester M3 3AQ on 25 November 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
31 Mar 2021 PSC04 Change of details for Mr Alex Clifford Farmer as a person with significant control on 31 March 2021
31 Mar 2021 CH01 Director's details changed for Mr Alex Clifford Farmer on 31 March 2021
06 Nov 2020 MR01 Registration of charge 115221140001, created on 4 November 2020
18 May 2020 AP01 Appointment of Mr Stuart Frederick Taylor as a director on 1 March 2020
06 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
20 Jan 2020 PSC01 Notification of Stuart Frederick Taylor as a person with significant control on 19 January 2020
20 Jan 2020 PSC04 Change of details for Mr Alex Clifford Farmer as a person with significant control on 19 January 2020
20 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
14 Oct 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 July 2019