PATTERSON CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 01939158 |
Category | Private Limited Company |
Incorporated | 14 Aug 1985 |
Age | 38 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PATTERSON CONSTRUCTION LIMITED is an active private limited company with number 01939158. It was incorporated 38 years, 9 months, 16 days ago, on 14 August 1985. The company address is Patterson House 1-2 Canalside Patterson House 1-2 Canalside, London, W7 2BD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Capital allotment shares
Date: 12 Feb 2020
Action Date: 19 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-19
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Address
Type: AD01
New address: Patterson House 1-2 Canalside Trumpers Way London W7 2BD
Change date: 2019-08-08
Old address: Patterson House Canalside Trumpers Way London W7 2BD England
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage satisfy charge full
Date: 21 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 21 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-22
Old address: Grenville Court, Britwell Road Burnham Buckinghamshire SL1 8DF
New address: Patterson House Canalside Trumpers Way London W7 2BD
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Legacy
Date: 20 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 13 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 13 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change person secretary company with change date
Date: 19 Jan 2012
Action Date: 06 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Aileen Bridget Patterson
Change date: 2012-01-06
Documents
Change person director company with change date
Date: 19 Jan 2012
Action Date: 06 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Valentine Peter Patterson
Change date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Valentine Peter Patterson
Change date: 2011-08-24
Documents
Change person secretary company with change date
Date: 26 Aug 2011
Action Date: 24 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-24
Officer name: Aileen Bridget Patterson
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 15 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 03/01/08 from: grenville court britwell road, burnham slough berkshire SL1 8DF
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/03; full list of members
Documents
Legacy
Date: 29 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 13/08/03 to 31/08/03
Documents
Accounts with accounts type small
Date: 13 Jan 2003
Action Date: 13 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-13
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/02; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 2002
Action Date: 13 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-13
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 12 Sep 2001
Action Date: 07 Sep 2001
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2001-09-07
Documents
Liquidation voluntary arrangement completion
Date: 12 Sep 2001
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/01; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 20 Jul 2001
Action Date: 16 Jul 2001
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2001-07-16
Documents
Accounts with accounts type small
Date: 01 Jun 2001
Action Date: 13 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-13
Documents
Legacy
Date: 13 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/00; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 16 Aug 2000
Action Date: 16 Jul 2000
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2000-07-16
Documents
Accounts with accounts type small
Date: 04 Dec 1999
Action Date: 13 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-13
Documents
Accounts with accounts type small
Date: 04 Dec 1999
Action Date: 13 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-13
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/99; no change of members
Documents
Resolution
Date: 09 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 09/09/99 from: 30 newton avenue acton london W3 8AL
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 13 Aug 1999
Action Date: 16 Jul 1999
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1999-07-16
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 13 Aug 1999
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 07 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/98; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 1998
Action Date: 13 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-13
Documents
Legacy
Date: 30 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Mar 1997
Action Date: 13 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-13
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/96; full list of members
Documents
Accounts with accounts type small
Date: 10 Jun 1996
Action Date: 13 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-13
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/95; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 1995
Action Date: 13 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-13
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/94; no change of members
Documents
Accounts with accounts type small
Date: 27 Jul 1994
Action Date: 13 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-13
Documents
Legacy
Date: 27 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/93; no change of members
Documents
Legacy
Date: 27 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Jun 1993
Action Date: 13 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-13
Documents
Legacy
Date: 31 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/08/92; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 1992
Action Date: 13 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-13
Documents
Legacy
Date: 21 Oct 1991
Category: Capital
Type: 88(2)R
Description: Ad 10/09/91--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11431439 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07385994 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBY ROAD,SWADLINCOTE,DE12 7JP
Number: | 01082727 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDROCK MACHINERY GROUP LIMITED
77 REDROCK ROAD,ARMAGH,BT60 2BL
Number: | NI610186 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURAL CONSULTING (SCOTLAND) LIMITED
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC559271 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BEAUFORT EAST,BATH,BA1 6QD
Number: | 05783697 |
Status: | ACTIVE |
Category: | Private Limited Company |