- Company Overview for PATTONAIR UK LIMITED (07603042)
- Filing history for PATTONAIR UK LIMITED (07603042)
- People for PATTONAIR UK LIMITED (07603042)
- Charges for PATTONAIR UK LIMITED (07603042)
- More for PATTONAIR UK LIMITED (07603042)
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 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
24 Aug 2017 | CH01 | Director's details changed for Mr Wayne Richard Hollinshead on 31 January 2015 | |
14 Aug 2017 | MR01 | Registration of charge 076030420003, created on 11 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Timothy Rawlinson Sale on 1 November 2016 | |
29 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
27 Apr 2015 | TM01 | Termination of appointment of Peter Ahye as a director on 9 February 2015 | |
27 Apr 2015 | AP01 | Appointment of Timothy Rowlinson Sale as a director on 9 March 2015 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
09 Jul 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
08 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
23 Jan 2013 | TM01 | Termination of appointment of Jonathan Moritz as a director | |
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
31 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jun 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
30 Mar 2012 | CERTNM |
Company name changed quicksilver bidco LIMITED\certificate issued on 30/03/12
|
|
25 Aug 2011 | AP01 | Appointment of Peter Ahye as a director |