Advanced company searchLink opens in new window

PAT AVENUE (UK) LTD

Company number 02366821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2013 AP01 Appointment of Mrs Lise Hawaleschka Skeppstam as a director
15 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 30,110
06 Dec 2012 TM01 Termination of appointment of Simon Edmonds as a director
14 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from Loach Court Deer Park Road Moulton Park Northampton NN3 6QD on 30 March 2012
27 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 11
30 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 10
27 Apr 2010 AA Accounts for a small company made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Hanne Dorte Hawaleschka on 30 March 2010
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 9
31 Mar 2009 363a Return made up to 30/03/09; full list of members
22 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
20 Oct 2008 288c Director's change of particulars / simon edmonds / 01/10/2008
20 Oct 2008 288c Director and secretary's change of particulars / kai hawaleschka / 20/10/2008
28 Apr 2008 363a Return made up to 30/03/08; full list of members
28 Mar 2008 395 Particulars of a mortgage or charge / charge no: 8