PAT ROCHE ASSOCIATES LIMITED

04810762
54 VICTORIA STREET ENGLEFIELD GREEN EGHAM SURREY TW20 0QX

Documents

Documents
Date Category Description Pages
17 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
01 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2021 accounts Annual Accounts 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 4 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 4 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Sep 2016 accounts Annual Accounts 11 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
10 Sep 2015 accounts Annual Accounts 11 Buy now
25 Jun 2015 annual-return Annual Return 5 Buy now
22 Aug 2014 accounts Annual Accounts 11 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
02 Sep 2013 accounts Annual Accounts 11 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
21 Aug 2012 accounts Annual Accounts 12 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Annual Accounts 12 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
17 Dec 2010 accounts Annual Accounts 12 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 accounts Annual Accounts 4 Buy now
02 Dec 2009 officers Change of particulars for director (Mr Patrick Roche) 2 Buy now
02 Dec 2009 officers Change of particulars for secretary (Penelope Anne Roche) 1 Buy now
13 Jul 2009 annual-return Return made up to 25/06/09; full list of members 3 Buy now
26 Sep 2008 accounts Annual Accounts 11 Buy now
03 Jul 2008 annual-return Return made up to 25/06/08; full list of members 3 Buy now
21 Oct 2007 accounts Annual Accounts 11 Buy now
30 Jul 2007 annual-return Return made up to 25/06/07; full list of members 2 Buy now
07 Nov 2006 accounts Annual Accounts 11 Buy now
05 Jul 2006 annual-return Return made up to 25/06/06; full list of members 2 Buy now
09 Jan 2006 accounts Annual Accounts 11 Buy now
05 Jul 2005 annual-return Return made up to 25/06/05; full list of members 6 Buy now
27 Apr 2005 address Registered office changed on 27/04/05 from: cedar house 78 portsmouth road cobham surrey KT11 1AN 1 Buy now
03 Feb 2005 accounts Annual Accounts 10 Buy now
31 Aug 2004 annual-return Return made up to 25/06/04; full list of members 6 Buy now
14 Dec 2003 officers New secretary appointed 2 Buy now
14 Dec 2003 officers Secretary resigned 1 Buy now
09 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2003 officers New director appointed 2 Buy now
26 Sep 2003 officers Director resigned 1 Buy now
25 Jun 2003 incorporation Incorporation Company 18 Buy now