PATTY & BUN HOLDINGS LTD

09747302
101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH

Documents

Documents
Date Category Description Pages
07 May 2024 officers Termination of appointment of director (Gerard Peter Loughran) 1 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2024 capital Notice of name or other designation of class of shares 2 Buy now
10 Feb 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2024 accounts Annual Accounts 31 Buy now
30 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2023 officers Change of particulars for director (Joseph Leo Grossmann) 2 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2023 officers Change of particulars for director (Joseph Leo Grossman) 2 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 39 Buy now
26 Apr 2022 officers Appointment of director (Mr Gerard Peter Loughran) 2 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2021 accounts Annual Accounts 37 Buy now
21 May 2021 mortgage Registration of a charge 20 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 accounts Annual Accounts 39 Buy now
07 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2020 mortgage Registration of a charge 60 Buy now
06 Jul 2020 mortgage Registration of a charge 60 Buy now
17 Dec 2019 accounts Annual Accounts 40 Buy now
28 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 38 Buy now
03 Oct 2018 officers Appointment of secretary (Laura Bridget Margaretta Lewis) 2 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 5 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2017 resolution Resolution 1 Buy now
13 Jan 2017 capital Return of Allotment of shares 3 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Aug 2016 accounts Annual Accounts 4 Buy now
02 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
14 Dec 2015 capital Return of Allotment of shares 4 Buy now
14 Dec 2015 resolution Resolution 3 Buy now
14 Dec 2015 resolution Resolution 42 Buy now
30 Nov 2015 officers Appointment of director (Mr Stephen Michael Garbutta) 2 Buy now
30 Nov 2015 officers Appointment of director (Mr Nigel Jeremy Berger) 2 Buy now
07 Oct 2015 officers Appointment of director (Joseph Leo Grossman) 3 Buy now
04 Sep 2015 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
25 Aug 2015 incorporation Incorporation Company 36 Buy now