Advanced company searchLink opens in new window

PATTONAIR HOLDINGS LIMITED

Company number 07525433

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)
27 Apr 2015 TM01 Termination of appointment of Richard Lewis Tudor as a director on 30 March 2015
27 Apr 2015 TM01 Termination of appointment of Peter Ahye as a director on 9 February 2015
12 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 96,000
19 Feb 2015 AP01 Appointment of Mr Alan Edward Peterson as a director on 27 January 2015
19 Feb 2015 TM01 Termination of appointment of Paul John Dunkley as a director on 27 January 2015
23 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
12 Nov 2014 AP01 Appointment of Thomas Sweet Escott as a director on 4 November 2014
23 May 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 96,002
07 May 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 95,000
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 95,000
07 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
20 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
23 Jan 2013 TM01 Termination of appointment of Jonathan Moritz as a director
14 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 84,659
16 May 2012 CERTNM Company name changed quicksilver topco LIMITED\certificate issued on 16/05/12
  • CONNOT ‐
18 Apr 2012 CONNOT Change of name notice
11 Apr 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 74,319.40
24 Aug 2011 AP01 Appointment of Mr Wayne Richard Hollinshead as a director
24 Aug 2011 AP01 Appointment of Mr Jonathan Michael Moritz as a director
11 Aug 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
11 Aug 2011 AD01 Registered office address changed from 12-13 Henrietta Street London WC2E 8LH on 11 August 2011
11 Aug 2011 AP01 Appointment of Peter Ahye as a director