- Company Overview for S&R PATEL LIMITED (06973857)
- Filing history for S&R PATEL LIMITED (06973857)
- People for S&R PATEL LIMITED (06973857)
- Charges for S&R PATEL LIMITED (06973857)
- More for S&R PATEL LIMITED (06973857)
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) |
---|---|---|---|
28 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
31 Jul 2021 | AD01 | Registered office address changed from 41 North Croft Atherton Manchester Greater Manchester M46 0SW England to Teesdale Gorse Rise Grantham Lincolnshire NG31 9DS on 31 July 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Jul 2019 | MR01 | Registration of charge 069738570003, created on 16 July 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from 51a Mount Pleasant Keyworth Nottingham NG12 5EP England to 41 North Croft Atherton Manchester Greater Manchester M46 0SW on 8 March 2019 | |
30 Sep 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from The Hollies 19 Wellington Road Burton Joyce Nottingham Nottinghamshire NG14 5GQ England to 51a Mount Pleasant Keyworth Nottingham NG12 5EP on 9 January 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
18 Sep 2017 | AD01 | Registered office address changed from Kestrel Lodge Upper Hexgreave Farnsfield Newark Nottinghamshire NG22 8LS to The Hollies 19 Wellington Road Burton Joyce Nottingham Nottinghamshire NG14 5GQ on 18 September 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Jul 2016 | MR01 | Registration of charge 069738570002, created on 30 June 2016 | |
20 Apr 2016 | MR01 | Registration of charge 069738570001, created on 20 April 2016 | |
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
20 Oct 2015 | AP01 | Appointment of Mr Pankajkumar Vithalbhai Patel as a director on 1 October 2015 |