- Company Overview for PAT AVENUE (UK) LTD (02366821)
- Filing history for PAT AVENUE (UK) LTD (02366821)
- People for PAT AVENUE (UK) LTD (02366821)
- Charges for PAT AVENUE (UK) LTD (02366821)
- More for PAT AVENUE (UK) LTD (02366821)
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) |
---|---|---|---|
02 Jul 2019 | AD01 | Registered office address changed from 11 Deer Park Road Moulton Park Northampton NN3 6QD to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mrs Lise Hawaleschka Skeppstam on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Kai Ludvig Hawaleschka on 1 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Kai Ludvig Hawaleschka as a person with significant control on 1 July 2019 | |
01 Jul 2019 | CH03 | Secretary's details changed for Mr Kai Ludvig Hawaleschka on 1 July 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Hanne Dorte Hawaleschka as a director on 5 January 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
26 Oct 2018 | PSC04 | Change of details for Mr Kai Ludvig Hawaleschka as a person with significant control on 25 October 2018 | |
26 Oct 2018 | PSC07 | Cessation of Hanne Dorte Hawaleschka as a person with significant control on 25 October 2018 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
27 Feb 2017 | MR04 | Satisfaction of charge 10 in full | |
08 Aug 2016 | MR01 | Registration of charge 023668210012, created on 5 August 2016 | |
04 Aug 2016 | MR04 | Satisfaction of charge 11 in full | |
12 May 2016 | SH08 | Change of share class name or designation | |
05 May 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Mrs Lise Hawaleschka Skeppstam on 1 April 2014 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |