Advanced company searchLink opens in new window

LOCHAIN PATRICK LIMITED

Company number 08127648

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)
07 Jan 2013 AP01 Appointment of Andrew James Hills as a director
07 Jan 2013 AP01 Appointment of Mr Lee David Mould as a director
07 Jan 2013 SH10 Particulars of variation of rights attached to shares
07 Jan 2013 SH08 Change of share class name or designation
07 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Aug 2012 CERTNM Company name changed dunwilco (1757) LIMITED\certificate issued on 14/08/12
  • CONNOT ‐
13 Aug 2012 AP03 Appointment of Stefan Benkov Benev as a secretary
13 Aug 2012 AP01 Appointment of Patrick O'connell as a director
13 Aug 2012 AP01 Appointment of Mr Richard Phillip Hodson as a director
13 Aug 2012 AP01 Appointment of Mr Ian Graham Story as a director
13 Aug 2012 AP01 Appointment of Mr Peter William Blanc as a director
09 Aug 2012 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
09 Aug 2012 TM01 Termination of appointment of Kenneth Rose as a director
09 Aug 2012 TM01 Termination of appointment of D.W. Company Services Limited as a director
09 Aug 2012 TM01 Termination of appointment of D.W. Director 1 Limited as a director
09 Aug 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 May 2013
09 Aug 2012 AD01 Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 9 August 2012
03 Jul 2012 NEWINC Incorporation