Advanced company searchLink opens in new window

RELOCATION PA LIMITED

Company number 09412962

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)
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