Advanced company searchLink opens in new window

62 PATTISON ROAD LTD

Company number 03136345

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)
09 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
14 Sep 2017 AP03 Appointment of Mr Alistair Francis as a secretary on 14 September 2017
14 Sep 2017 TM02 Termination of appointment of Jan Van Beers as a secretary on 14 September 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Sep 2015 AD01 Registered office address changed from 62 Pattison Road London NW2 2HJ to Flat 2, 62 Pattison Road Pattison Road London NW2 2HJ on 3 September 2015
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
18 Aug 2015 TM01 Termination of appointment of Johannes Henricus Franciscus Joseph Van Beers as a director on 18 August 2015
20 Apr 2015 AA Micro company accounts made up to 31 July 2014
15 Apr 2015 AP01 Appointment of Mr. Johannes Henricus Franciscus Joseph Van Beers as a director on 14 April 2015
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
22 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
09 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
25 Sep 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 July 2012
30 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
17 May 2011 AA Accounts for a dormant company made up to 31 October 2010
09 Mar 2011 AA01 Previous accounting period shortened from 1 May 2011 to 31 October 2010
09 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Menashe Gavish on 9 January 2011