R. C. PATTINSON & PARTNER LIMITED

11 Flora Thompson Drive, Brackley, NN13 6NG, England
StatusACTIVE
Company No.06384808
CategoryPrivate Limited Company
Incorporated28 Sep 2007
Age16 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

R. C. PATTINSON & PARTNER LIMITED is an active private limited company with number 06384808. It was incorporated 16 years, 7 months, 19 days ago, on 28 September 2007. The company address is 11 Flora Thompson Drive, Brackley, NN13 6NG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-17

Old address: Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG

New address: 11 Flora Thompson Drive Brackley NN13 6NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Old address: 15, High Street Brackley Northamptonshire NN13 7DH

Change date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Ami Louise Pattinson

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Charles Pattinson

Change date: 2010-09-28

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 28 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO PLUMB/GAS LIMITED

27 SYLVESTER STREET,MANSFIELD,NG18 5QS

Number:08235545
Status:ACTIVE
Category:Private Limited Company

GONNA BUY LTD

63 KENSINGTON GARDENS,ILFORD,IG1 3EN

Number:08438922
Status:ACTIVE
Category:Private Limited Company

MARLON BRANDING INTERNATIONAL LTD

17 TAYMOUNT RISE,LONDON,SE23 3UN

Number:11917695
Status:ACTIVE
Category:Private Limited Company

NAOMI CAVADAY LTD

38 DERONDA ROAD,LONDON,SE24 9BG

Number:11189255
Status:ACTIVE
Category:Private Limited Company

PETITE STARZ NURSERY LIMITED

26 YORK STREET,LONDON,W1U 6PZ

Number:08826807
Status:ACTIVE
Category:Private Limited Company

SENS HORTICULTURE LIMITED

MEADOW FARM, 414 LEVERINGTON,CAMBRIDGESHIRE,PE13 5JH

Number:05005857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source