PATTENS PUB LIMITED

Huntsman Huntsman, Rochester, ME1 2RA, United Kingdom
StatusACTIVE
Company No.08337438
CategoryPrivate Limited Company
Incorporated20 Dec 2012
Age11 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

PATTENS PUB LIMITED is an active private limited company with number 08337438. It was incorporated 11 years, 4 months, 27 days ago, on 20 December 2012. The company address is Huntsman Huntsman, Rochester, ME1 2RA, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Holly Anne Hayward

Change date: 2024-04-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Holly Anne Hayward

Change date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Old address: Huntsman 106 Pattens Lane Rochester ME1 2RA England

Change date: 2024-04-15

New address: Huntsman 106 Pattens Lane Rochester ME1 2RA

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Holly Anne Hayward

Change date: 2024-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Holly Anne Hayward

Change date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

New address: Huntsman 106 Pattens Lane Rochester ME1 2RA

Change date: 2024-04-15

Old address: C/O Pls Management First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-15

Old address: 5 London Road Rainham Gillingham Kent ME8 7RG

New address: C/O Pls Management First Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Holly Anne Hayward

Change date: 2014-01-16

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADLEADS LIMITED

C4DI,HULL,HU1 1UU

Number:10217144
Status:ACTIVE
Category:Private Limited Company

ALISON ROBERTS LIMITED

31-33 COLLEGE ROAD,HARROW,HA1 1EJ

Number:04792748
Status:ACTIVE
Category:Private Limited Company

HAVA PROPERTIES LIMITED

17 WYNDALE AVENUE,LONDON,NW9 9PT

Number:11755576
Status:ACTIVE
Category:Private Limited Company

MANCHESTER UNDERWRITING AGENCIES LIMITED

FIRST FLOOR, LINK HOUSE,CHESHAM,HP5 1HR

Number:06927958
Status:ACTIVE
Category:Private Limited Company

MENAI GEOPHYSICAL CONSULTANTS LIMITED

42 ROWAN CLOSE,SALISBURY,SP2 9HP

Number:03603370
Status:ACTIVE
Category:Private Limited Company

MONDIVA DESIGN LIMITED

SOUTHGATE OFFICE VILLAGE 286A CHASE ROAD,LONDON,N14 6HF

Number:07084438
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