About

Registered Number: 04587791
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Elmwood House York Road, Kirk Hammerton, York, YO26 8DH,

 

Patrick Anne & Partners Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies director is Naughton Doe, Carole.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAUGHTON DOE, Carole 19 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 24 July 2019
AA01 - Change of accounting reference date 03 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 03 May 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 13 July 2017
CH01 - Change of particulars for director 30 January 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 25 October 2016
AD01 - Change of registered office address 25 October 2016
CS01 - N/A 21 July 2016
SH01 - Return of Allotment of shares 21 July 2016
RESOLUTIONS - N/A 14 June 2016
AR01 - Annual Return 13 June 2016
SH01 - Return of Allotment of shares 13 June 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH03 - Change of particulars for secretary 16 December 2014
AA - Annual Accounts 07 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 05 December 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
287 - Change in situation or address of Registered Office 24 March 2007
363a - Annual Return 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 21 November 2005
AA - Annual Accounts 21 November 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 01 December 2003
CERTNM - Change of name certificate 07 July 2003
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
123 - Notice of increase in nominal capital 10 December 2002
225 - Change of Accounting Reference Date 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.