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)
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