- Company Overview for PATTENMAKERS EVENTS LIMITED (04339701)
- Filing history for PATTENMAKERS EVENTS LIMITED (04339701)
- People for PATTENMAKERS EVENTS LIMITED (04339701)
- Registers for PATTENMAKERS EVENTS LIMITED (04339701)
- More for PATTENMAKERS EVENTS LIMITED (04339701)
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) |
---|---|---|---|
25 Jan 2025 | AD01 | Registered office address changed from 4 Sheridan Close Hemel Hempstead Hertfordshire HP1 1XS England to Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ on 25 January 2025 | |
23 Dec 2024 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
22 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
18 Nov 2024 | AA | Total exemption full accounts made up to 15 March 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ England to 4 Sheridan Close Hemel Hempstead Hertfordshire HP1 1XS on 2 July 2024 | |
27 Mar 2024 | AP01 | Appointment of Ms Jane Wilson as a director on 13 March 2024 | |
27 Mar 2024 | TM01 | Termination of appointment of Sarah Alexandra Leijten as a director on 13 March 2024 | |
28 Dec 2023 | AD02 | Register inspection address has been changed from The Paddock Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW England to Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ | |
28 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
26 Oct 2023 | AP01 | Appointment of Mr David Edward Miller as a director on 20 October 2023 | |
26 Oct 2023 | TM01 | Termination of appointment of Jennifer Anne Bryant-Pearson as a director on 20 October 2023 | |
26 Oct 2023 | AA | Total exemption full accounts made up to 15 March 2023 | |
21 Mar 2023 | TM02 | Termination of appointment of Stephen Etheridge as a secretary on 15 March 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from The Paddock Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW United Kingdom to Sebastopol Maidstone Road Whetsted Tonbridge Kent TN12 6SQ on 21 March 2023 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Keith David Forbes Bottomley on 17 February 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 15 March 2022 | |
25 Mar 2022 | AP01 | Appointment of Mr Keith David Forbes Bottomley as a director on 10 March 2022 | |
25 Mar 2022 | TM01 | Termination of appointment of David Peter Best as a director on 10 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 15 March 2021 | |
23 Dec 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
23 Dec 2020 | EH03 | Elect to keep the secretaries register information on the public register | |
23 Dec 2020 | EH01 | Elect to keep the directors' register information on the public register | |
21 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates |