- Company Overview for PATTISON HOUSE DEVELOPMENTS LTD (10755442)
- Filing history for PATTISON HOUSE DEVELOPMENTS LTD (10755442)
- People for PATTISON HOUSE DEVELOPMENTS LTD (10755442)
- More for PATTISON HOUSE DEVELOPMENTS LTD (10755442)
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) |
---|---|---|---|
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2024 | DS01 | Application to strike the company off the register | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 1 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX on 16 October 2023 | |
16 Oct 2023 | AP02 | Appointment of Res Capitis Holdings Limited as a director on 1 October 2023 | |
16 Oct 2023 | AP01 | Appointment of Mr Peter James Steer as a director on 1 October 2023 | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
29 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
11 Apr 2021 | PSC02 | Notification of Roxton Ltd as a person with significant control on 5 May 2017 | |
11 Apr 2021 | PSC02 | Notification of Res Capitis Holdings Ltd as a person with significant control on 8 April 2021 | |
11 Apr 2021 | PSC07 | Cessation of Nicholas James Sellman as a person with significant control on 8 April 2021 | |
05 Jun 2020 | AA | Micro company accounts made up to 31 May 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
07 Apr 2020 | AD01 | Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 7 April 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates |