- Company Overview for PATTINSON GREEN LIMITED (07096729)
- Filing history for PATTINSON GREEN LIMITED (07096729)
- People for PATTINSON GREEN LIMITED (07096729)
- More for PATTINSON GREEN LIMITED (07096729)
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) |
---|---|---|---|
25 Jun 2024 | AD01 | Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW England to 450a London Road Cheam Sutton SM3 8JB on 25 June 2024 | |
24 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
18 Jan 2022 | CH01 | Director's details changed for Frances Caelia Nicholson on 17 January 2022 | |
01 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
27 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
30 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
20 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
14 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
29 Aug 2017 | CH01 | Director's details changed for Frances Caelia Nicholson on 29 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Francoise Stichelbaut on 2 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Frances Caelia Nicholson on 2 August 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Frances Caelia Nicholson on 2 August 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from The Croft Aglionby Carlisle Cumbria CA4 8AQ to Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 30 March 2017 | |
22 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |