- Company Overview for 62 PATTISON ROAD LTD (03136345)
- Filing history for 62 PATTISON ROAD LTD (03136345)
- People for 62 PATTISON ROAD LTD (03136345)
- More for 62 PATTISON ROAD LTD (03136345)
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
|
|
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
|
|
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
|
|
22 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
|
|
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 |