- Company Overview for PATTY & BUN LTD (07836434)
- Filing history for PATTY & BUN LTD (07836434)
- People for PATTY & BUN LTD (07836434)
- Charges for PATTY & BUN LTD (07836434)
- Insolvency for PATTY & BUN LTD (07836434)
- More for PATTY & BUN LTD (07836434)
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) |
---|---|---|---|
28 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
13 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | CH01 | Director's details changed for Joseph Leo Grossman on 28 August 2012 | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Apr 2013 | SH10 | Particulars of variation of rights attached to shares | |
19 Apr 2013 | SH08 | Change of share class name or designation | |
19 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
14 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Oct 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 17 October 2012 | |
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
18 Nov 2011 | AP01 | Appointment of Joseph Leo Grossman as a director | |
09 Nov 2011 | TM01 | Termination of appointment of Barbara Kahan as a director |