- Company Overview for PP REALISATIONS 2024 LTD (11437948)
- Filing history for PP REALISATIONS 2024 LTD (11437948)
- People for PP REALISATIONS 2024 LTD (11437948)
- Charges for PP REALISATIONS 2024 LTD (11437948)
- More for PP REALISATIONS 2024 LTD (11437948)
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) |
---|---|---|---|
11 Sep 2024 | MR04 | Satisfaction of charge 114379480002 in full | |
11 Jul 2024 | CERTNM |
Company name changed paterson personnel LTD\certificate issued on 11/07/24
|
|
31 Jan 2024 | PSC05 | Change of details for Personas Group Limited as a person with significant control on 29 January 2024 | |
31 Jan 2024 | PSC05 | Change of details for Personas Group Limited as a person with significant control on 29 January 2024 | |
29 Jan 2024 | PSC05 | Change of details for Paterson Holdings Limited as a person with significant control on 29 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from Sovereign Court 215 Witan Gate East Milton Keynes Buckinghamshire MK9 2HP England to Bicester Innovation Centre 110 Commerce House Telford Road Bicester Oxfordshire OX26 4LD on 29 January 2024 | |
21 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Mrs Joyce Suzanne Sutton on 19 December 2022 | |
19 Dec 2022 | CH01 | Director's details changed for Mr Matthew James Evans on 19 December 2022 | |
19 Dec 2022 | PSC05 | Change of details for Paterson Holdings Limited as a person with significant control on 19 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from 6 Cholswell Court Shippon Abingdon Oxon OX13 6HX United Kingdom to Sovereign Court 215 Witan Gate East Milton Keynes Buckinghamshire MK9 2HP on 19 December 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
16 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
22 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with updates | |
04 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
05 Nov 2019 | PSC05 | Change of details for Paterson Holdings Limited as a person with significant control on 5 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedfordshire MK42 7PN United Kingdom to 6 Cholswell Court Shippon Abingdon Oxon OX13 6HX on 5 November 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
24 Apr 2019 | TM01 | Termination of appointment of Tracey Campbell as a director on 12 April 2019 |