London
EC2A 4NE
Director Name | Louise Pateman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP |
Website | refreshzing.com |
---|
Registered Address | Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
50 at £1 | Craig Pateman 50.00% Ordinary |
---|---|
50 at £1 | Louise Pateman 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
12 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
22 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 September 2019 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP to Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE on 19 September 2019 (1 page) |
6 September 2019 | Director's details changed for Craig Pateman on 6 September 2019 (2 pages) |
6 September 2019 | Change of details for Craig Pateman as a person with significant control on 6 September 2019 (2 pages) |
6 September 2019 | Change of details for Louise Pateman as a person with significant control on 6 September 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 November 2018 | Director's details changed for Craig Pateman on 29 November 2018 (2 pages) |
29 November 2018 | Change of details for Craig Pateman as a person with significant control on 29 November 2018 (2 pages) |
29 November 2018 | Change of details for Louise Pateman as a person with significant control on 29 November 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 July 2017 | Notification of Louise Pateman as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Louise Pateman as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Louise Pateman as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Craig Pateman as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Craig Pateman as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Craig Pateman as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 June 2017 | Register(s) moved to registered office address The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP (1 page) |
5 June 2017 | Register(s) moved to registered office address The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP (1 page) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
17 November 2016 | Director's details changed for Craig Pateman on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Craig Pateman on 17 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Louise Pateman as a director on 31 October 2016 (1 page) |
17 November 2016 | Director's details changed for Louise Pateman on 17 November 2016 (2 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Termination of appointment of Louise Pateman as a director on 31 October 2016 (1 page) |
17 November 2016 | Director's details changed for Louise Pateman on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Craig Pateman on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Louise Pateman on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Louise Pateman on 17 November 2016 (2 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Director's details changed for Craig Pateman on 17 November 2016 (2 pages) |
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 July 2015 | Register(s) moved to registered inspection location 8 Ginsberg Crescent Oakgrove Milton Keynes MK10 9SS (1 page) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register inspection address has been changed to 8 Ginsberg Crescent Oakgrove Milton Keynes MK10 9SS (1 page) |
16 July 2015 | Register(s) moved to registered inspection location 8 Ginsberg Crescent Oakgrove Milton Keynes MK10 9SS (1 page) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register inspection address has been changed to 8 Ginsberg Crescent Oakgrove Milton Keynes MK10 9SS (1 page) |
25 March 2015 | Registered office address changed from The Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from The Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 25 March 2015 (1 page) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|