Advanced company searchLink opens in new window

PATRICK PROPERTIES STERLING LIMITED

Company number 06799652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2014 MR04 Satisfaction of charge 067996520005 in full
23 Dec 2014 MR01 Registration of charge 067996520010, created on 18 December 2014
15 Dec 2014 MR01 Registration of charge 067996520009, created on 12 December 2014
13 Dec 2014 MR01 Registration of charge 067996520008, created on 5 December 2014
13 Oct 2014 MR01 Registration of charge 067996520007, created on 2 October 2014
15 Sep 2014 MR01 Registration of charge 067996520006, created on 8 September 2014
09 Sep 2014 MR01 Registration of charge 067996520005, created on 27 August 2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 110.03
02 Sep 2014 MR04 Satisfaction of charge 1 in full
02 Sep 2014 MR04 Satisfaction of charge 2 in full
02 Sep 2014 MR04 Satisfaction of charge 3 in full
02 Sep 2014 MR04 Satisfaction of charge 4 in full
07 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
17 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 110
05 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
18 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
04 Jul 2012 AA Group of companies' accounts made up to 30 September 2011
25 Jun 2012 TM01 Termination of appointment of Andrew Dickman as a director
01 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
08 Dec 2011 MISC Section 519
11 Nov 2011 AUD Auditor's resignation
05 Oct 2011 AA Group of companies' accounts made up to 30 September 2010
16 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
16 Feb 2011 CH01 Director's details changed for Mr Andrew Mark Dickman on 3 March 2010
16 Feb 2011 TM02 Termination of appointment of Andrew Dickman as a secretary