- Company Overview for PATERSON HEATH & CO. LIMITED (01247700)
- Filing history for PATERSON HEATH & CO. LIMITED (01247700)
- People for PATERSON HEATH & CO. LIMITED (01247700)
- Charges for PATERSON HEATH & CO. LIMITED (01247700)
- More for PATERSON HEATH & CO. LIMITED (01247700)
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 Aug 2018 | MR01 | Registration of charge 012477000003, created on 6 August 2018 | |
21 Jun 2018 | MR01 | Registration of charge 012477000002, created on 11 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Narendrakumar Jashbhai Patel as a director on 12 June 2018 | |
12 Jun 2018 | PSC07 | Cessation of Narendra Kumar Jashbhai Patel as a person with significant control on 12 June 2018 | |
12 Jun 2018 | PSC01 | Notification of Daniel Osei-Bonsu as a person with significant control on 12 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
12 Jun 2018 | TM01 | Termination of appointment of Jashbhai Motibhai Patel as a director on 12 June 2018 | |
12 Jun 2018 | TM02 | Termination of appointment of Narendrakumar Jashbhai Patel as a secretary on 12 June 2018 | |
12 Jun 2018 | TM02 | Termination of appointment of Narendrakumar Jashbhai Patel as a secretary on 12 June 2018 | |
12 Jun 2018 | AP03 | Appointment of Mr Daniel Osei-Bonsu as a secretary on 12 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 12 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Daniel Osei-Bonsu as a director on 12 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 143 Lambeth Walk London SE11 6EE to 54 the Stratford Centre London E15 1XE on 12 June 2018 | |
12 Jun 2018 | MR01 | Registration of charge 012477000001, created on 11 June 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
13 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Narendra Kumar Jashbhai Patel on 28 February 2016 | |
31 Mar 2016 | CH03 | Secretary's details changed for Narendra Kumar Jashbhai Patel on 28 February 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Jashbhai Motibhai Patel on 28 February 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |