Advanced company searchLink opens in new window

PATTONAIR GROUP LIMITED

Company number 07525301

Filter by category

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)
07 Mar 2024 AA Full accounts made up to 31 December 2022
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
20 Feb 2024 ANNOTATION Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
17 Jul 2023 CH01 Director's details changed for Mr Wayne Richard Hollinshead on 13 March 2023
03 Jul 2023 MR01 Registration of charge 075253010009, 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
21 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
04 Jan 2023 AA Full accounts made up to 31 December 2021
27 Apr 2022 TM02 Termination of appointment of Zoe Robertson as a secretary on 15 March 2022
27 Apr 2022 TM02 Termination of appointment of a secretary
08 Apr 2022 MR01 Registration of charge 075253010008, created on 28 March 2022
06 Apr 2022 MR01 Registration of charge 075253010007, created on 28 March 2022
14 Mar 2022 AA Full accounts made up to 31 December 2020
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
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
28 Apr 2021 AD04 Register(s) moved to registered office address Ascot Business Park 50 Longbridge Lane Derby DE24 8UJ
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
23 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19