PAPER MILL LANE PROPERTIES LIMITED

05046260
UNIT 2 VARITY PARK VICARAGE FARM ROAD PETERBOROUGH PE1 5GU

Documents

Documents
Date Category Description Pages
10 Mar 2025 accounts Annual Accounts 7 Buy now
19 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2024 officers Change of particulars for director (Mr James Andrew Brackenbury) 2 Buy now
28 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2024 officers Change of particulars for secretary (Mrs Susan Killoughery) 1 Buy now
28 Feb 2024 officers Change of particulars for director (Mr Eamonn Michael Killoughery) 2 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2024 accounts Annual Accounts 7 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 accounts Annual Accounts 8 Buy now
08 Apr 2022 accounts Annual Accounts 7 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 accounts Annual Accounts 6 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2020 accounts Annual Accounts 7 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 accounts Annual Accounts 7 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 accounts Annual Accounts 7 Buy now
09 Aug 2017 officers Change of particulars for secretary (Mrs Susan Killoughery) 1 Buy now
09 Aug 2017 officers Change of particulars for director (Mr James Andrew Brackenbury) 2 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Eamonn Michael Killoughery) 2 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 accounts Annual Accounts 6 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 6 Buy now
20 Feb 2015 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
22 Nov 2013 accounts Annual Accounts 6 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
29 Nov 2010 accounts Annual Accounts 5 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2010 officers Appointment of director (Mr James Brackenbury) 2 Buy now
16 Mar 2010 officers Termination of appointment of director (Nana Amonoo) 1 Buy now
17 Jan 2010 accounts Annual Accounts 7 Buy now
18 Mar 2009 annual-return Return made up to 17/02/09; full list of members; amend 5 Buy now
25 Feb 2009 annual-return Return made up to 17/02/09; full list of members 4 Buy now
09 Feb 2009 accounts Annual Accounts 7 Buy now
19 Jan 2009 address Registered office changed on 19/01/2009 from 82C east hill colchester essex CO1 2QW 1 Buy now
11 Aug 2008 officers Director appointed mr nana kwame amonoo 1 Buy now
11 Aug 2008 officers Secretary appointed mrs susan killoughery 1 Buy now
11 Aug 2008 officers Appointment terminated director richard francis 1 Buy now
11 Aug 2008 officers Appointment terminated director john di carlo 1 Buy now
11 Aug 2008 officers Appointment terminated secretary patricia stevens 1 Buy now
21 Apr 2008 annual-return Return made up to 17/02/08; full list of members 4 Buy now
21 Apr 2008 officers Director's change of particulars / eamonn killoughery / 31/01/2008 2 Buy now
15 Apr 2008 officers Director appointed john cavan di carlo 2 Buy now
13 Feb 2008 accounts Annual Accounts 7 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: 252 bethnal green road london E2 oaa 1 Buy now
13 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
17 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
17 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Mar 2007 annual-return Return made up to 17/02/07; full list of members 7 Buy now
01 Feb 2007 accounts Annual Accounts 7 Buy now
23 Feb 2006 annual-return Return made up to 17/02/06; full list of members 7 Buy now
23 Dec 2005 accounts Annual Accounts 1 Buy now
05 Jul 2005 resolution Resolution 1 Buy now
30 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2005 officers Secretary resigned 1 Buy now
23 Jun 2005 officers New secretary appointed 1 Buy now
23 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2005 annual-return Return made up to 17/02/05; full list of members 7 Buy now
28 Oct 2004 capital Ad 01/10/04--------- £ si 60000@1=60000 £ ic 1/60001 2 Buy now
01 Sep 2004 officers Director's particulars changed 1 Buy now
03 Apr 2004 officers Secretary resigned 1 Buy now
03 Apr 2004 officers Director resigned 1 Buy now
03 Apr 2004 officers New director appointed 2 Buy now
03 Mar 2004 officers New director appointed 2 Buy now
03 Mar 2004 officers New secretary appointed 2 Buy now
17 Feb 2004 incorporation Incorporation Company 16 Buy now