Advanced company searchLink opens in new window

PATTENMAKERS EVENTS LIMITED

Company number 04339701

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)
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