Advanced company searchLink opens in new window

PATTONAIR HOLDINGS LIMITED

Company number 07525433

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)
25 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
18 Mar 2024 PSC05 Change of details for Wolverine Uk Holdco Limited as a person with significant control on 30 October 2023
13 Mar 2024 AD02 Register inspection address has been changed from One Pride Park View Victoria Way Pride Park Derby DE24 8AN United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
07 Mar 2024 AA Accounts for a small company made up to 31 December 2022
17 Jul 2023 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 13 March 2023
03 Jul 2023 MR01 Registration of charge 075254330007, created on 23 June 2023
20 Apr 2023 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 20 April 2023
20 Apr 2023 CH01 Director's details changed for Mrs Dawn Renee Landry on 20 April 2023
23 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
04 Jan 2023 AA Accounts for a small company made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
08 Apr 2022 MR01 Registration of charge 075254330006, created on 28 March 2022
06 Apr 2022 MR01 Registration of charge 075254330005, created on 28 March 2022
31 Mar 2022 TM02 Termination of appointment of Zoe Robertson as a secretary on 15 March 2022
14 Mar 2022 AA Accounts for a small company made up to 31 December 2020
17 Sep 2021 TM01 Termination of appointment of Timothy Joseph Gallagher as a director on 17 September 2021
18 Aug 2021 CH01 Director's details changed for Mrs Dawn Renee Landry on 4 August 2021
19 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
30 Dec 2020 SH19 Statement of capital on 30 December 2020
  • GBP 3
30 Dec 2020 SH20 Statement by Directors
30 Dec 2020 CAP-SS Solvency Statement dated 29/12/20
30 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
19 Nov 2020 CH01 Director's details changed for Mr Mark Whatling on 19 November 2020
04 Nov 2020 AP01 Appointment of Mark Whatling as a director on 2 November 2020