PATTEN PROPERTIES (WOODACRE) LIMITED
Company number 05834108
- Company Overview for PATTEN PROPERTIES (WOODACRE) LIMITED (05834108)
- Filing history for PATTEN PROPERTIES (WOODACRE) LIMITED (05834108)
- People for PATTEN PROPERTIES (WOODACRE) LIMITED (05834108)
- Charges for PATTEN PROPERTIES (WOODACRE) LIMITED (05834108)
- More for PATTEN PROPERTIES (WOODACRE) LIMITED (05834108)
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) |
---|---|---|---|
07 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
19 May 2015 | AD01 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG on 19 May 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Feb 2014 | MR01 | Registration of charge 058341080001 | |
28 Feb 2014 | MR01 | Registration of charge 058341080002 | |
21 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Mr Neil Clifford Patten on 1 June 2012 | |
13 Jun 2012 | CH03 | Secretary's details changed for Gareth Ivor Riddell on 1 June 2012 | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
13 May 2011 | AD01 | Registered office address changed from Apsley House 78, Wellington Street Leeds LS1 2JT on 13 May 2011 | |
11 Apr 2011 | CERTNM |
Company name changed patten properties (strand street) LIMITED\certificate issued on 11/04/11
|
|
01 Apr 2011 | CONNOT | Change of name notice | |
31 Mar 2011 | AP01 | Appointment of Gareth Ivor Riddell as a director | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
30 Jun 2010 | CH03 | Secretary's details changed for Gareth Ivor Riddell on 1 June 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association |