PAPER DESIGN GROUP LTD

Imperial House Imperial House, Bourne End, SL8 5XE, England
StatusACTIVE
Company No.12184177
CategoryPrivate Limited Company
Incorporated02 Sep 2019
Age4 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

PAPER DESIGN GROUP LTD is an active private limited company with number 12184177. It was incorporated 4 years, 8 months, 15 days ago, on 02 September 2019. The company address is Imperial House Imperial House, Bourne End, SL8 5XE, England.



Company Fillings

Accounts with accounts type group

Date: 02 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair John Allcock

Appointment date: 2023-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Linley Taylor

Appointment date: 2023-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-10

Psc name: Paul Linley Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pillarbox Designs Limited

Cessation date: 2023-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2023

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Kenneth Alexander Jackson

Cessation date: 2022-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2023

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-20

Psc name: Pillarbox Designs Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2022

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-29

Made up date: 2021-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Jayne Jackson

Termination date: 2022-04-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 121841770001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Mr Mark Stuart Blundell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-05

Officer name: Mrs Philippa Jayne Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Kenneth Alexander Jackson

Change date: 2020-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-08

Psc name: Mr Ian Kenneth Alexander Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

New address: Imperial House Millboard Road Bourne End SL8 5XE

Old address: Beehive Cottage Bull Lane Riseley Berkshire RG7 1SE England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Stuart Sinclair Mckay

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-10

Charge number: 121841770001

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Mr Stuart Sinclair Mckay

Documents

View document PDF

Incorporation company

Date: 02 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SPUR SOLUTIONS LIMITED

85 LONDON ROAD,CHELTENHAM,GL52 6HL

Number:10709219
Status:ACTIVE
Category:Private Limited Company

EELYN LEE PRODUCTIONS LTD

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:05206028
Status:ACTIVE
Category:Private Limited Company

EXETER LODGE MANAGEMENT COMPANY LIMITED

26 CHURCH STREET,PETERBOROUGH,PE6 8HD

Number:03049060
Status:ACTIVE
Category:Private Limited Company

JOPOL LIMITED

HOLLIES HIGH STREET,NORTHWICH,CW9 6HF

Number:10458846
Status:ACTIVE
Category:Private Limited Company

KUPID LTD

UNIT 7 THE GALLERY,WORCESTER,WR1 2RA

Number:09790081
Status:ACTIVE
Category:Private Limited Company

STUDENT URBAN LIVING LEICESTER LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:10467402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source