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)
11 Aug 2011 AP01 Appointment of Paul Dunkley as a director
11 Aug 2011 SH08 Change of share class name or designation
11 Aug 2011 SH02 Sub-division of shares on 29 July 2011
11 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 10 ord shrs of £1.00 each sub div to 100 ord shrs of £0.01 each-increase in issued shrcap 1599000 a ord @£0.01 each 291553 B1 ord of £0.20 each and 44 B2 ord of £0.20 each 29/07/2011
01 Jun 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 10
01 Jun 2011 TM01 Termination of appointment of Richard Campin as a director
17 May 2011 AP01 Appointment of Richard Lewis Tudor as a director
06 May 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
06 May 2011 TM01 Termination of appointment of Ruth Bracken as a director
06 May 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
06 May 2011 TM01 Termination of appointment of Travers Smith Limited as a director
06 May 2011 AP01 Appointment of Timothy Edward Easingwood as a director
06 May 2011 AP01 Appointment of Mr Richard Loxton Campin as a director
06 May 2011 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 24 June 2011
04 May 2011 CERTNM Company name changed de facto 1846 LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
04 May 2011 CONNOT Change of name notice
10 Feb 2011 NEWINC Incorporation