About

Registered Number: 04099265
Date of Incorporation: 31/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, West Sussex, RH16 3BW

 

Founded in 2000, Autumnpaper Ltd have registered office in Haywards Heath, it's status at Companies House is "Active". We do not know the number of employees at Autumnpaper Ltd. The current directors of the company are listed as Gintzburger, Emmanuel Andre, Akeroyd, Jonathan Mark, Cantegreil, Julien Louis Andre, Mcqueen, Lee Alexander, Tursi, Iolanda Maddalena Lucia, Verkade, Trino in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINTZBURGER, Emmanuel Andre 09 May 2016 - 1
AKEROYD, Jonathan Mark 19 July 2012 04 May 2016 1
CANTEGREIL, Julien Louis Andre 19 July 2012 19 November 2014 1
MCQUEEN, Lee Alexander 01 December 2000 11 February 2010 1
TURSI, Iolanda Maddalena Lucia 08 March 2002 25 September 2006 1
VERKADE, Trino 23 February 2001 24 July 2001 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 24 December 2019
RP04AP01 - N/A 25 February 2019
CS01 - N/A 28 January 2019
MR04 - N/A 03 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 30 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2017
RESOLUTIONS - N/A 21 October 2016
SH08 - Notice of name or other designation of class of shares 21 October 2016
AA - Annual Accounts 10 October 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 30 October 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AP01 - Appointment of director 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 12 August 2013
TM02 - Termination of appointment of secretary 23 July 2013
RP04 - N/A 19 June 2013
AD01 - Change of registered office address 06 June 2013
AR01 - Annual Return 02 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2013
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 26 July 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 02 February 2011
AR01 - Annual Return 16 December 2010
AD04 - Change of location of company records to the registered office 16 December 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 29 June 2010
TM01 - Termination of appointment of director 21 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH04 - Change of particulars for corporate secretary 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
395 - Particulars of a mortgage or charge 21 July 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
AUD - Auditor's letter of resignation 08 December 2006
AUD - Auditor's letter of resignation 08 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
AA - Annual Accounts 28 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 2005
363s - Annual Return 23 November 2005
225 - Change of Accounting Reference Date 01 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 16 November 2004
287 - Change in situation or address of Registered Office 26 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 05 January 2004
AUD - Auditor's letter of resignation 26 October 2003
MISC - Miscellaneous document 18 October 2003
AA - Annual Accounts 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 11 March 2003
363s - Annual Return 20 February 2003
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
RESOLUTIONS - N/A 12 August 2002
MEM/ARTS - N/A 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
123 - Notice of increase in nominal capital 12 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2002
225 - Change of Accounting Reference Date 20 June 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
363a - Annual Return 27 January 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
123 - Notice of increase in nominal capital 13 August 2001
287 - Change in situation or address of Registered Office 31 May 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.