- Company Overview for PATTONAIR HOLDINGS LIMITED (07525433)
- Filing history for PATTONAIR HOLDINGS LIMITED (07525433)
- People for PATTONAIR HOLDINGS LIMITED (07525433)
- Charges for PATTONAIR HOLDINGS LIMITED (07525433)
- More for PATTONAIR HOLDINGS LIMITED (07525433)
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
|
|
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
|
|
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 April 2014
|
|
16 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
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
|
|
16 May 2012 | CERTNM |
Company name changed quicksilver topco LIMITED\certificate issued on 16/05/12
|
|
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
|
|
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 |