Founded in 2002, Paper Projects Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Ferguson, Ian Douglas, Dixon, Linda Margaret, Christmas, Joseph Luther, Dixon, Raymond Charles for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIXON, Linda Margaret | 04 March 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, Ian Douglas | 10 August 2009 | - | 1 |
CHRISTMAS, Joseph Luther | 14 March 2007 | 10 August 2009 | 1 |
DIXON, Raymond Charles | 04 March 2002 | 14 March 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CH03 - Change of particulars for secretary | 11 July 2018 | |
CH01 - Change of particulars for director | 05 July 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 23 December 2016 | |
MR01 - N/A | 08 November 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AR01 - Annual Return | 27 April 2015 | |
MR04 - N/A | 22 December 2014 | |
AA - Annual Accounts | 23 September 2014 | |
MR04 - N/A | 14 June 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 12 December 2013 | |
MR01 - N/A | 04 July 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 20 November 2012 | |
MG01 - Particulars of a mortgage or charge | 23 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 08 August 2012 | |
AR01 - Annual Return | 07 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AR01 - Annual Return | 23 June 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 15 April 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
SH01 - Return of Allotment of shares | 23 December 2009 | |
MG01 - Particulars of a mortgage or charge | 03 December 2009 | |
AP03 - Appointment of secretary | 18 November 2009 | |
TM02 - Termination of appointment of secretary | 10 November 2009 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 07 June 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 29 July 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
AA - Annual Accounts | 04 March 2008 | |
395 - Particulars of a mortgage or charge | 12 January 2008 | |
287 - Change in situation or address of Registered Office | 08 June 2007 | |
363s - Annual Return | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 March 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 19 July 2005 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 01 April 2005 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 12 July 2004 | |
225 - Change of Accounting Reference Date | 30 June 2003 | |
363s - Annual Return | 21 May 2003 | |
395 - Particulars of a mortgage or charge | 05 March 2003 | |
287 - Change in situation or address of Registered Office | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 March 2002 | |
287 - Change in situation or address of Registered Office | 08 March 2002 | |
NEWINC - New incorporation documents | 28 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2016 | Outstanding |
N/A |
A registered charge | 02 July 2013 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 18 October 2012 | Outstanding |
N/A |
Debenture | 14 December 2009 | Fully Satisfied |
N/A |
Legal assignment over contract monies | 02 December 2009 | Outstanding |
N/A |
Rent deposit deed | 16 June 2008 | Outstanding |
N/A |
Debenture | 08 January 2008 | Outstanding |
N/A |
All assets debenture | 26 February 2003 | Fully Satisfied |
N/A |