Advanced company searchLink opens in new window

PATTISON HOUSE DEVELOPMENTS LTD

Company number 10755442

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)
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