HARRISON PATTEN TROUGHTON LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

14/09/2214 September 2022 Application to strike the company off the register

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

15/11/2115 November 2021 Change of details for Wpp Brands (Uk) Ltd as a person with significant control on 2021-01-26

View Document

15/11/2115 November 2021 Secretary's details changed for Helina Mazur on 2021-01-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / YOUNG & RUBICAM GROUP LTD / 05/11/2018

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR TSVETAN KIRILOV BORISOV

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER GREGSON

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ILES

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SIEFF

View Document

03/10/123 October 2012 DIRECTOR APPOINTED HEATHER LOUISE GREGSON

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES-AUSTIN

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MICHAEL VICTOR STANTON ILES

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ILES

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JAMES DAVID BARNES-AUSTIN

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAKE BARTON

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAKE BARTON / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MICHAEL VICTOR STANTON ILES

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HIRSCH SIEFF / 01/10/2009

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIEFF / 13/10/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAKE BARTON / 13/10/2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 14 GREEK STREET LONDON W1D 4DW

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 CONVE 07/09/01

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/012 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 MINUTES OF MEETING

View Document

02/10/012 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: 63 LONG ACRE LONDON WC2E 9JH

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 £ IC 1000/910 24/07/00 £ SR [email protected]=90

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: QUADRANT HOUSE 80-82 REGENT STREET LONDON W1R 5PA

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9824 June 1998 ADOPT MEM AND ARTS 16/06/98

View Document

24/06/9824 June 1998 S-DIV CONVE 16/06/98

View Document

24/05/9824 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

16/05/9816 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 COMPANY NAME CHANGED OVAL (1274) LIMITED CERTIFICATE ISSUED ON 03/04/98

View Document

20/01/9820 January 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