Advanced company searchLink opens in new window

ST PATRICK'S PLACE LIMITED

Company number 09454010

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)
27 Aug 2024 TM01 Termination of appointment of Kelvin Lee Maye as a director on 20 August 2024
13 Apr 2024 AA Micro company accounts made up to 28 February 2024
25 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
17 Mar 2023 AA Micro company accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 28 February 2022
11 May 2022 CH01 Director's details changed for Mrs Rajeshree Shah on 11 May 2022
30 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
23 Apr 2021 AA Micro company accounts made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
17 Apr 2020 AA Micro company accounts made up to 28 February 2020
23 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
22 Aug 2019 AP01 Appointment of Mr Dylan Parmar as a director on 30 November 2018
22 Aug 2019 AD01 Registered office address changed from 213 213 Fencepiece Road Chigwell Essex IG7 5EB United Kingdom to 213 Fencepiece Road Chigwell Essex IG7 5EB on 22 August 2019
24 Apr 2019 AD01 Registered office address changed from 4 st. Patricks Place Romford RM3 7FD England to 213 213 Fencepiece Road Chigwell Essex IG7 5EB on 24 April 2019
22 Apr 2019 AA Micro company accounts made up to 28 February 2019
20 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with updates
20 Apr 2019 TM01 Termination of appointment of Thomas Pavelka as a director on 19 November 2018
02 Jul 2018 PSC08 Notification of a person with significant control statement
01 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 1 July 2018
01 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
01 May 2017 CS01 Confirmation statement made on 23 February 2017 with updates
21 Nov 2016 AD01 Registered office address changed from 53 the Market Rosehill Sutton Surrey SM1 3HE England to 4 st. Patricks Place Romford RM3 7FD on 21 November 2016