- Company Overview for THE PATTEN ARMS LTD (13700687)
- Filing history for THE PATTEN ARMS LTD (13700687)
- People for THE PATTEN ARMS LTD (13700687)
- More for THE PATTEN ARMS LTD (13700687)
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) |
---|---|---|---|
20 Jan 2025 | TM01 | Termination of appointment of Jacqueline Swindlehurst as a director on 31 October 2024 | |
17 Jan 2025 | TM01 | Termination of appointment of Ian Gornall Swindlehurst as a director on 31 October 2024 | |
11 Dec 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr ian gornall swindlehurst | |
11 Dec 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs jacqueline swindlehurst | |
11 Dec 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr ian gornall swindlehurst | |
11 Dec 2024 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs jacqueline swindlehurst | |
25 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2023 | MA | Memorandum and Articles of Association | |
15 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
02 Sep 2022 | CH01 | Director's details changed for Mr Matthew Thomas Illingworth on 15 August 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Mr Ian Gornall Swindlehurst on 15 August 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Mrs Jacqueline Swindlehurst on 15 August 2022 | |
02 Sep 2022 | PSC04 | Change of details for Mr Matthew Thomas Illingworth as a person with significant control on 15 August 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2 September 2022 | |
25 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-25
|