PATTESON COURT DEVELOPMENTS LIMITED

36 Hartlands Road, Fareham, PO16 0NL, England
StatusACTIVE
Company No.11166206
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

PATTESON COURT DEVELOPMENTS LIMITED is an active private limited company with number 11166206. It was incorporated 6 years, 4 months, 9 days ago, on 23 January 2018. The company address is 36 Hartlands Road, Fareham, PO16 0NL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-26

Officer name: Glenn David William Delve

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 22 May 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

Old address: West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB England

Change date: 2023-04-13

New address: 36 Hartlands Road Fareham PO16 0NL

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111662060008

Charge creation date: 2022-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111662060009

Charge creation date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111662060002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111662060004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111662060001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111662060003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-27

Charge number: 111662060006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-27

Charge number: 111662060007

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justine Claire Curtis

Termination date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111662060005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 04 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-04

Charge number: 111662060005

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Mr Glenn David William Delve

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Ms Justine Claire Curtis

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

New address: West Wing 2nd Floor Enterprise House Ocean Village Southampton SO14 3XB

Old address: The Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111662060001

Charge creation date: 2018-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-23

Charge number: 111662060004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-23

Charge number: 111662060002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111662060003

Charge creation date: 2018-08-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AU CONSULTANTS( HOUSING, SOCIAL CARE, PLUMBING & HEATING) LTD

FLAT 4 KENTMERE COURT MOORWAY DRIVE,BLACKLEY,M9 7HU

Number:08404675
Status:ACTIVE
Category:Private Limited Company

COMPAK (SOUTH) LIMITED

UNIT 2 ASHMEAD ROAD,BRISTOL,BS31 1SX

Number:05557056
Status:ACTIVE
Category:Private Limited Company

GROVE FABRICATION SERVICES LIMITED

JOHNSTONE HOUSE,BRIGHOUSE,HD6 1LQ

Number:06626796
Status:ACTIVE
Category:Private Limited Company
Number:09716658
Status:ACTIVE
Category:Private Limited Company

KK INVESTMENT PROJECTS LTD

3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK,WOLVERHAMPTON,WV9 5HF

Number:08850318
Status:ACTIVE
Category:Private Limited Company

MEGATOURNAMENT LIMITED

1 KINGSWOOD COURT,NORWICH,NR8 6XB

Number:03736990
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