Advanced company searchLink opens in new window

PATTEN PROPERTIES (WOODACRE) LIMITED

Company number 05834108

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)
07 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-03-18
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