- Company Overview for PAPER STREET PROPERTIES LTD (11522114)
- Filing history for PAPER STREET PROPERTIES LTD (11522114)
- People for PAPER STREET PROPERTIES LTD (11522114)
- Charges for PAPER STREET PROPERTIES LTD (11522114)
- More for PAPER STREET PROPERTIES LTD (11522114)
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
|
|
14 Oct 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 July 2019 |