PATCHDEAN CONSULTANTS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

07/06/247 June 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Director's details changed for Ms Jennifer Ann Lambert on 2023-02-20

View Document

15/03/2315 March 2023 Change of details for Ms Jennifer Ann Lambert as a person with significant control on 2023-02-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Director's details changed for Ms Jennifer Ann Lambert on 2022-04-13

View Document

13/10/2213 October 2022 Change of details for Ms Jennifer Ann Lambert as a person with significant control on 2022-04-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

02/10/212 October 2021 Registered office address changed from 15 Artillery Drive Thatcham Berkshire RG19 4RW to Turnfields Gate Turnfields Thatcham Berkshire RG19 4PT on 2021-10-02

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

23/10/1623 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN LAMBERT / 21/10/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 24 EAST MEADWAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5RF

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 24 EAST MEADWAY SHOREHAM-BY-SEA WEST SUSSEX BN43 5RF ENGLAND

View Document

07/01/137 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSSEX COMPANY SERVICES LIMITED

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 1 ST MARY'S HOUSE ST. MARYS ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5ZA ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUSSEX COMPANY SERVICES LIMITED / 01/01/2012

View Document

27/03/1227 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUSSEX COMPANY SERVICES LIMITED / 26/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM C/O BARRETTS 1 ST MARY'S HOUSE ST MARY'S ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5ZA

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN LAMBERT / 26/03/2012

View Document

17/10/1117 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/10/1013 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUSSEX COMPANY SERVICES LIMITED / 01/01/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN LAMBERT / 02/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LAMBERT / 30/11/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/04/0824 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY VALERIE WILLSON

View Document

24/04/0824 April 2008 SECRETARY APPOINTED SUSSEX COMPANY SERVICES LIMITED

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 1 ST MARY'S HOUSE ST MARY'S ROAD SHOREHAM BY SEA WEST SUSSEX BN43 5ZA

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 57 THE MEADWAY SHOREHAM BY SEA WEST SUSSEX BN43 5RN

View Document

24/10/0624 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company