- 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) |
---|---|---|---|
21 Dec 2020 | AD02 | Register inspection address has been changed from The Paddock Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW England to The Paddock Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW | |
21 Dec 2020 | AD02 | Register inspection address has been changed from C/O R J H Edwards Magnolia Cottage Harrowbeer Lane Yelverton Devon PL20 6EA England to The Paddock Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW | |
21 Dec 2020 | AD04 | Register(s) moved to registered office address The Paddock Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW | |
21 Dec 2020 | AD04 | Register(s) moved to registered office address The Paddock Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW | |
25 Oct 2020 | TM01 | Termination of appointment of James Alastair Christian Campbell Watson-Gandy as a director on 8 October 2020 | |
12 Oct 2020 | AP01 | Appointment of Commodore Patrick John Tyrrell as a director on 8 October 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 15 March 2020 | |
01 May 2020 | AD01 | Registered office address changed from 16 Lime Tree Road Norwich Norfolk NR2 2NQ United Kingdom to The Paddock Ringstead Road Great Addington Kettering Northamptonshire NN14 4BW on 1 May 2020 | |
01 May 2020 | AP03 | Appointment of Mr Stephen Etheridge as a secretary on 1 May 2020 | |
01 May 2020 | TM02 | Termination of appointment of Simon James Goodman as a secretary on 1 May 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 15 March 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mrs Sarah Alexandra Leijten on 14 March 2019 | |
29 Apr 2019 | AP01 | Appointment of Mrs Sarah Alexandra Leijten as a director on 14 March 2019 | |
28 Apr 2019 | TM01 | Termination of appointment of Richard Alan Kottler as a director on 14 March 2019 | |
27 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 15 March 2018 | |
16 Apr 2018 | AP01 | Appointment of Ms Jennifer Anne Bryant-Pearson as a director on 8 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Michael Kemsley as a director on 8 March 2018 | |
26 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 15 March 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from C/O C W Stone Studley House 18a Upper Belgrave Road Clifton Bristol BS8 2XH to 16 Lime Tree Road Norwich Norfolk NR2 2NQ on 24 October 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr David Peter Best as a director on 16 March 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Nicholas Charles George Andrews as a director on 16 March 2017 | |
27 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates |