- Company Overview for PATEY RETAIL LIMITED (07203002)
- Filing history for PATEY RETAIL LIMITED (07203002)
- People for PATEY RETAIL LIMITED (07203002)
- Charges for PATEY RETAIL LIMITED (07203002)
- More for PATEY RETAIL LIMITED (07203002)
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) |
---|---|---|---|
12 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
28 Aug 2012 | AP01 | Appointment of Piers Denton Rudin Macleod as a director | |
28 Aug 2012 | AP03 | Appointment of Alastair Hyman Rudin Macleod as a secretary | |
28 Aug 2012 | AP01 | Appointment of Benjamin Rudin Macleod as a director | |
28 Aug 2012 | TM01 | Termination of appointment of Trevor Campan as a director | |
28 Aug 2012 | TM01 | Termination of appointment of Russell Kashket as a director | |
30 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill Llp Foley House Stourport Road Kidderminster Worcestershire DY11 7BW United Kingdom on 18 August 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for Mr Russell Kashket on 25 March 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Mr Trevor Campan on 25 March 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from C/O Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BN United Kingdom on 29 March 2011 | |
16 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2010 | NEWINC | Incorporation |