- Company Overview for PATRICIA EVE LTD (04798484)
- Filing history for PATRICIA EVE LTD (04798484)
- People for PATRICIA EVE LTD (04798484)
- Charges for PATRICIA EVE LTD (04798484)
- More for PATRICIA EVE LTD (04798484)
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) |
---|---|---|---|
14 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 21 September 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
15 Jun 2022 | PSC04 | Change of details for Mr Christopher Eve as a person with significant control on 10 June 2022 | |
15 Jun 2022 | PSC07 | Cessation of Patricia Eve as a person with significant control on 10 June 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr Christopher Eve as a person with significant control on 30 November 2021 | |
26 Jan 2022 | PSC04 | Change of details for Mr Christopher Eve as a person with significant control on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Christopher Simon Eve on 26 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mrs Katie Eve on 26 January 2022 | |
16 Dec 2021 | AD01 | Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 16 December 2021 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
23 Jun 2021 | PSC07 | Cessation of Michael Eve as a person with significant control on 24 April 2019 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Feb 2020 | PSC01 | Notification of Katie Eve as a person with significant control on 24 April 2019 | |
03 Feb 2020 | CH01 | Director's details changed for Mrs Katie Eve on 3 February 2020 | |
03 Feb 2020 | CH01 | Director's details changed for Mr Christopher Eve on 3 February 2020 | |
11 Oct 2019 | TM02 | Termination of appointment of Michael Eve as a secretary on 24 April 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Patricia Eve as a director on 24 April 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Michael Eve as a director on 24 April 2019 | |
11 Oct 2019 | AP01 | Appointment of Mrs Katie Eve as a director on 24 April 2019 |