PATRICK PROPERTIES MANCHESTER (CP) LIMITED
Company number 07286192
- Company Overview for PATRICK PROPERTIES MANCHESTER (CP) LIMITED (07286192)
- Filing history for PATRICK PROPERTIES MANCHESTER (CP) LIMITED (07286192)
- People for PATRICK PROPERTIES MANCHESTER (CP) LIMITED (07286192)
- Charges for PATRICK PROPERTIES MANCHESTER (CP) LIMITED (07286192)
- More for PATRICK PROPERTIES MANCHESTER (CP) LIMITED (07286192)
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
|
|
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
|
|
04 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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 |