- Company Overview for RELOCATION PA LIMITED (09412962)
- Filing history for RELOCATION PA LIMITED (09412962)
- People for RELOCATION PA LIMITED (09412962)
- More for RELOCATION PA LIMITED (09412962)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Feb 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 December 2023 | |
30 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Jul 2023 | PSC05 | Change of details for Pattison-Appleton Holdings Limited as a person with significant control on 17 July 2023 | |
18 Jul 2023 | PSC05 | Change of details for Mrpa Holdings Limited as a person with significant control on 17 July 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP England to 41 Millbrook Street Hereford HR4 9LF on 27 September 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 4 August 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
23 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
26 Nov 2019 | PSC02 | Notification of Pattison-Appleton Holdings Limited as a person with significant control on 29 January 2017 | |
26 Nov 2019 | PSC02 | Notification of Mrpa Holdings Limited as a person with significant control on 29 January 2017 | |
26 Nov 2019 | PSC07 | Cessation of Miles Richard Pattison-Appleton as a person with significant control on 29 January 2017 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR United Kingdom to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 22 October 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Miles Richard Pattison-Appleton on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Hugh Richard Pattison-Appleton on 1 October 2018 |