THE PATTERN PRINCIPLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/02/2521 February 2025 Termination of appointment of Tracey Upton as a director on 2025-02-20

View Document

21/02/2521 February 2025 Cessation of Elizabeth Gay Crawford as a person with significant control on 2025-02-20

View Document

21/02/2521 February 2025 Appointment of Ms Claire Woodward as a director on 2025-02-20

View Document

21/02/2521 February 2025 Notification of Claire Woodward as a person with significant control on 2025-02-20

View Document

20/01/2520 January 2025 Notification of Elizabeth Gay Crawford as a person with significant control on 2024-08-31

View Document

20/01/2520 January 2025 Cessation of Claire Woodward as a person with significant control on 2024-08-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

13/01/2513 January 2025 Termination of appointment of Claire Woodward as a director on 2024-08-31

View Document

13/01/2513 January 2025 Appointment of Tracey Upton as a director on 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Change of details for Claire Crawford as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Claire Crawford on 2023-01-17

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Termination of appointment of Emma Jane Irving as a director on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Emma Jane Irving as a person with significant control on 2023-03-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA IRVING

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS EMMA JANE IRVING

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/05/1826 May 2018 REGISTERED OFFICE CHANGED ON 26/05/2018 FROM THE PATTERN PRINCIPLE HOLLOWGATE HOLMFIRTH HD9 2DG ENGLAND

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM 13 TOWN END ROAD HOLMFIRTH HD9 1AH ENGLAND

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM C/O M J GOLDMAN (CHARTERED ACCOUNTANTS) HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1412 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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