- 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 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
|
|
06 Dec 2012 | TM01 | Termination of appointment of Simon Edmonds as a director | |
14 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
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 |