R.H. PATTERSON (PONTELAND) LIMITED
Company number 00373515
- Company Overview for R.H. PATTERSON (PONTELAND) LIMITED (00373515)
- Filing history for R.H. PATTERSON (PONTELAND) LIMITED (00373515)
- People for R.H. PATTERSON (PONTELAND) LIMITED (00373515)
- More for R.H. PATTERSON (PONTELAND) LIMITED (00373515)
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) |
---|---|---|---|
09 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
11 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
15 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
15 Nov 2022 | CH01 | Director's details changed for Mr Edward Hawthorne on 15 November 2022 | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
21 Dec 2021 | AD01 | Registered office address changed from Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE England to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE England to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE England to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on 21 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 405-409 Scotswood Road Newcastle upon Tyne NE4 7BP to Arnold Clark Wakefield Road Kingstown Industrial Estate Carlisle CA3 0HE on 21 December 2021 | |
01 Dec 2021 | AP01 | Appointment of Mr John Arnold Clark as a director on 1 December 2021 | |
01 Dec 2021 | AP01 | Appointment of Mr James Turner Graham as a director on 1 December 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Scott Willies as a director on 1 December 2021 | |
01 Dec 2021 | PSC02 | Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 | |
01 Dec 2021 | PSC07 | Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Jun 2021 | TM01 | Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
20 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Aug 2020 | AP01 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |