Advanced company searchLink opens in new window

PATRICK PROPERTIES MANCHESTER (CP) LIMITED

Company number 07286192

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)
19 May 2020 AA Accounts for a small company made up to 30 September 2019
12 May 2020 MR01 Registration of charge 072861920004, created on 6 May 2020
30 Apr 2020 PSC02 Notification of Patrick Properties Group Limited as a person with significant control on 30 September 2019
26 Sep 2019 AA Accounts for a small company made up to 30 September 2018
26 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
26 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
19 Nov 2018 AP01 Appointment of Mr Timothy John Halpin as a director on 8 November 2018
19 Nov 2018 TM01 Termination of appointment of Darren Karl Cornwall as a director on 8 November 2018
02 Jul 2018 AA Accounts for a small company made up to 30 September 2017
20 Jun 2018 AP01 Appointment of Mr Darren Karl Cornwall as a director on 20 June 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
10 Jul 2017 AD01 Registered office address changed from 4th Floor, Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017
29 Jun 2017 AA Accounts for a small company made up to 30 September 2016
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
07 Nov 2016 AA Full accounts made up to 30 September 2015
11 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 101
05 Oct 2015 TM01 Termination of appointment of David John Challinor as a director on 30 September 2015
12 Aug 2015 AP01 Appointment of Mr Jordan Robert Kennedy as a director on 1 August 2015
13 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 101
04 Jul 2015 AA Full accounts made up to 30 September 2014
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2014 MR04 Satisfaction of charge 072861920001 in full
13 Dec 2014 MR01 Registration of charge 072861920002, created on 5 December 2014
13 Dec 2014 MR01 Registration of charge 072861920003, created on 5 December 2014
09 Sep 2014 MR01 Registration of charge 072861920001, created on 27 August 2014