Advanced company searchLink opens in new window

PATMORE SLADE HORIZONS LIMITED

Company number 04624880

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)
18 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
03 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
03 Aug 2023 PSC01 Notification of Annette Slade as a person with significant control on 2 December 2016
18 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
25 Nov 2021 AD01 Registered office address changed from Unit 12 Chelsea Fields 278 Western Road London SW19 2QA to 58 York Road Cheam Sutton SM2 6HJ on 25 November 2021
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
30 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
03 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
01 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
01 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
06 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
12 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
30 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
19 Jan 2015 AD01 Registered office address changed from Unit 12 Chelsea Fields 278 Western Road London SW19 2QA England to Unit 12 Chelsea Fields 278 Western Road London SW19 2QA on 19 January 2015
19 Jan 2015 AD01 Registered office address changed from Unit 2 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG to Unit 12 Chelsea Fields 278 Western Road London SW19 2QA on 19 January 2015
10 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Dec 2013 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200