- Company Overview for PATAY HOLDINGS LIMITED (03461191)
- Filing history for PATAY HOLDINGS LIMITED (03461191)
- People for PATAY HOLDINGS LIMITED (03461191)
- Charges for PATAY HOLDINGS LIMITED (03461191)
- More for PATAY HOLDINGS LIMITED (03461191)
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) |
---|---|---|---|
05 Oct 2020 | CH01 | Director's details changed for Mr Mark David Leavesley on 5 October 2020 | |
03 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
05 Jan 2020 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
05 Jan 2020 | PSC01 | Notification of Christina Glynis Cawood as a person with significant control on 19 July 2019 | |
05 Jan 2020 | PSC07 | Cessation of Peter Andrew Cawood as a person with significant control on 19 July 2019 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
19 Aug 2019 | TM01 | Termination of appointment of Peter Andrew Cawood as a director on 19 July 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | AD01 | Registered office address changed from C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU to Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ on 19 May 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Mark David Leavesley on 11 January 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Nov 2013 | AP01 | Appointment of Mr Kevin James Dawson as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AD01 | Registered office address changed from C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England on 6 November 2013 | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 May 2013 | AD01 | Registered office address changed from 36 Market Place Belper Derbyshire DE56 1FZ United Kingdom on 30 May 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders |