- Company Overview for PATRON HALLOW LIMITED (08505714)
- Filing history for PATRON HALLOW LIMITED (08505714)
- People for PATRON HALLOW LIMITED (08505714)
- More for PATRON HALLOW LIMITED (08505714)
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 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Jan 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Mar 2021 | AD01 | Registered office address changed from The Terrace High Leigh Park Golf Club Warrington Rd Knutsford Cheshire WA16 6AA to Unit B, 1st Floor 210 Cygnet Court Centre Park Warrington WA1 1PP on 25 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
23 Jul 2019 | TM02 | Termination of appointment of William Hurley as a secretary on 22 July 2019 | |
23 Jul 2019 | TM01 | Termination of appointment of William Kenneth Hurley as a director on 22 July 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
09 Mar 2018 | PSC07 | Cessation of William Kenneth Hurley as a person with significant control on 30 January 2018 | |
09 Mar 2018 | PSC02 | Notification of Broadly Vertical Ltd as a person with significant control on 30 January 2018 | |
09 Mar 2018 | PSC07 | Cessation of John Llewellyn Gladstone Davies as a person with significant control on 30 January 2018 | |
28 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
19 Jul 2016 | AD01 | Registered office address changed from Unit 1 the Stables Red Cow Yard Knutsford WA16 6DG to The Terrace High Leigh Park Golf Club Warrington Rd Knutsford Cheshire WA166AA on 19 July 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |