PATCHAM CONSULTING LIMITED

Company Documents

DateDescription
22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

23/08/1123 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 SHARE CAPITAL TERMS 31/05/06

View Document

30/06/0630 June 2006 NC INC ALREADY ADJUSTED
31/05/06

View Document

30/06/0630 June 2006 ￯﾿ᄑ NC 1000/2000
31/05/0

View Document

30/06/0630 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM:
GREYSTONE HOUSE, 35 LADIES MILE
ROAD, BRIGHTON
EAST SUSSEX
BN1 8TA

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

09/02/059 February 2005 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