PATTINSONS BUSINESS SERVICES LTD
Status | ACTIVE |
Company No. | 06336258 |
Category | Private Limited Company |
Incorporated | 07 Aug 2007 |
Age | 16 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PATTINSONS BUSINESS SERVICES LTD is an active private limited company with number 06336258. It was incorporated 16 years, 8 months, 25 days ago, on 07 August 2007. The company address is 8 The Courtyard, Eliot Business 8 The Courtyard, Eliot Business, Nuneaton, CV10 7RJ, Warwickshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 07 Nov 2023
Action Date: 29 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katharine Mary Russell
Notification date: 2020-11-29
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-28
Officer name: Leanne Marie Hatch
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Change account reference date company previous shortened
Date: 28 Jun 2023
Action Date: 27 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-27
Made up date: 2022-09-28
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Peter Russell
Change date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jessica Louise Thorneycroft
Change date: 2020-07-24
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-02
Psc name: Mr Nicholas Peter Russell
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-02
Officer name: Mrs Leanne Marie Hatch
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Capital allotment shares
Date: 07 Aug 2020
Action Date: 31 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-31
Capital : 122 GBP
Documents
Capital allotment shares
Date: 07 Aug 2020
Action Date: 31 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-31
Capital : 122 GBP
Documents
Change person director company with change date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-31
Officer name: Mrs Leanne Marie Hatch
Documents
Change person director company with change date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jessica Louise Thorneycroft
Change date: 2020-07-27
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with updates
Date: 18 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change account reference date company previous shortened
Date: 20 Jun 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital allotment shares
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2018-09-18
Documents
Capital allotment shares
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2018-09-18
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Leanne Hatch
Change date: 2018-09-10
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mrs Leanne Hatch
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-10
Officer name: Mrs Leanne Hatch
Documents
Appoint person director company with name date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jessica Louise Thorneycroft
Appointment date: 2018-09-10
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Change to a person with significant control
Date: 21 Aug 2017
Action Date: 24 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-24
Psc name: Mr Nicholas Peter Russell
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 24 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Leanne Hatch
Notification date: 2017-02-24
Documents
Notification of a person with significant control
Date: 21 Aug 2017
Action Date: 24 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jessica Louise Thorneycroft
Notification date: 2017-02-24
Documents
Termination secretary company with name termination date
Date: 14 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Peter Russell
Termination date: 2017-07-06
Documents
Change account reference date company current extended
Date: 08 Mar 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-08-31
Documents
Capital allotment shares
Date: 03 Mar 2017
Action Date: 24 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-24
Documents
Capital allotment shares
Date: 03 Mar 2017
Action Date: 24 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-24
Capital : 100 GBP
Documents
Capital allotment shares
Date: 03 Mar 2017
Action Date: 24 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-24
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Certificate change of name company
Date: 20 Jan 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greenstrand estates LTD\certificate issued on 20/01/17
Documents
Change of name notice
Date: 20 Jan 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
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: 03 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type dormant
Date: 03 Dec 2014
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: 04 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type dormant
Date: 08 Oct 2013
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: 05 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type dormant
Date: 25 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person secretary company with change date
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Peter Russell
Change date: 2012-09-05
Documents
Change person director company with change date
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-05
Officer name: Nicholas Peter Russell
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type dormant
Date: 16 Sep 2010
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: 24 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Accounts with accounts type dormant
Date: 07 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed nicholas peter russell
Documents
Legacy
Date: 22 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 22/08/07 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ARIA FILMS (TREASURE ISLAND) LIMITED
6 GOLDHURST TERRACE,,NW6 3HU
Number: | 04847963 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 PAGE ROAD,FELTHAM,TW14 8DW
Number: | 10468980 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK CHAMBERS,ERDINGTON,B24 9ND
Number: | 06753126 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHRONICLE ACCOUNTANTS LTD 1 MARKET STREET,HIGH PEAK,SK23 7AA
Number: | 08443924 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLANDS COTTAGE FOLLY LANE,SOUTHAM,CV47 8NZ
Number: | 10751694 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEWOOD HOUSE,LONDON,WC1A 1DG
Number: | 06872898 |
Status: | ACTIVE |
Category: | Private Limited Company |