Advanced company searchLink opens in new window

PATCH GARDENS LTD

Company number 09897155

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)
27 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
22 Dec 2021 MR01 Registration of charge 098971550001, created on 22 December 2021
23 Aug 2021 AD01 Registered office address changed from 8 Ingate Place London SW8 3NS England to 4th Floor Dudley House 169 Piccadilly London W1J 9EH on 23 August 2021
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
30 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2019
  • GBP 384.97898
30 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 June 2018
  • GBP 329.97898
22 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 445.58198
03 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 PSC07 Cessation of Forward Partners General Partner Limited as a person with significant control on 3 December 2019
12 Dec 2019 PSC07 Cessation of Freddie Blackett as a person with significant control on 3 December 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 433.22198
01 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 PSC02 Notification of Octopus Titan Vct Plc as a person with significant control on 10 May 2019
23 Sep 2019 PSC05 Change of details for Forward Partners General Partner Limited as a person with significant control on 10 May 2019
23 Sep 2019 PSC04 Change of details for Freddie Blackett as a person with significant control on 10 May 2019
04 Sep 2019 CH01 Director's details changed for Freddie Blackett on 1 September 2019
04 Sep 2019 TM01 Termination of appointment of Edward James Barrow as a director on 28 August 2019
30 May 2019 SH01 Statement of capital following an allotment of shares on 10 May 2019
  • GBP 384.97898
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020
25 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with updates