PATRIZIA LIMITED
Status | ACTIVE |
Company No. | 07224124 |
Category | Private Limited Company |
Incorporated | 15 Apr 2010 |
Age | 14 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
PATRIZIA LIMITED is an active private limited company with number 07224124. It was incorporated 14 years, 1 month, 20 days ago, on 15 April 2010. The company address is 24 Endell Street, London, WC2H 9HQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type dormant
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Old address: 166 Sloane Street London SW1X 9QF United Kingdom
New address: 24 Endell Street London WC2H 9HQ
Change date: 2024-03-15
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type dormant
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 12 Sep 2022
Action Date: 15 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-15
Psc name: Patrizia Immobilien Ag
Documents
Confirmation statement with no updates
Date: 15 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type dormant
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change corporate secretary company with change date
Date: 21 Feb 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Brodies Secretarial Services Limited
Change date: 2022-01-18
Documents
Change corporate secretary company with change date
Date: 26 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-01-18
Officer name: Brodies Secretarial Services Limited
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-20
Officer name: Edmund Anthony Craston
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
New address: 166 Sloane Street London SW1X 9QF
Change date: 2020-08-06
Old address: Swatton Barn Badbury Swindon SN4 0EU
Documents
Appoint corporate secretary company with name date
Date: 06 Aug 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brodies Secretarial Services Limited
Appointment date: 2020-06-08
Documents
Appoint person director company with name date
Date: 03 Aug 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edmund Anthony Craston
Appointment date: 2020-06-08
Documents
Cessation of a person with significant control
Date: 24 Jul 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Wolfgang Peter Egger
Documents
Notification of a person with significant control
Date: 24 Jul 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Patrizia Immobilien Ag
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 24 Jul 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Klaus Alois Schmitt
Termination date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type dormant
Date: 19 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type dormant
Date: 12 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type dormant
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type dormant
Date: 17 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Old address: C/O Bill Greenoff Dennis & Turnbull Swatton Barn Badbury Swindon SN4 0EU England
Change date: 2014-03-18
Documents
Accounts with accounts type dormant
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mitchell Muir
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Slatter
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Klaus Alois Schmitt
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Old address: 42 Copperfield Street London SE1 0DY England
Change date: 2013-09-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Slatter
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type dormant
Date: 16 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 16 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mrs Patricia Ida Slatter
Documents
Some Companies
BANK CHAMBERS,LONDON,SW6 1ES
Number: | 10084348 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CHATTERTON ROAD,BROMLEY,BR2 9QE
Number: | 06827797 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BURGES TERRACE,ESSEX,SS1 3BD
Number: | 10730639 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE FARM,ATHERSTONE,CV9 3PH
Number: | 00839122 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, REGENTS COURT,CARDIFF,CF24 5JQ
Number: | 08072151 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
299 PLUMSTEAD HIGH STREET,LONDON,SE18 1JX
Number: | 11787796 |
Status: | ACTIVE |
Category: | Private Limited Company |