About

Registered Number: 04798484
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, LS16 6QE

 

Patricia Eve Ltd was setup in 2003, it's status is listed as "Active". We do not know the number of employees at this organisation. The companies directors are listed as Eve, Michael, Eve, Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVE, Michael 13 June 2003 24 April 2019 1
EVE, Patricia 13 June 2003 24 April 2019 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 12 February 2020
PSC01 - N/A 03 February 2020
CH01 - Change of particulars for director 03 February 2020
CH01 - Change of particulars for director 03 February 2020
TM02 - Termination of appointment of secretary 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
AP01 - Appointment of director 11 October 2019
CS01 - N/A 18 June 2019
CH03 - Change of particulars for secretary 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AD01 - Change of registered office address 10 May 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 22 April 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 21 June 2004
225 - Change of Accounting Reference Date 29 September 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.