Advanced company searchLink opens in new window

ERIC PATRICK ESTATES LTD

Company number 12206400

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)
22 Oct 2024 AA Micro company accounts made up to 30 September 2024
30 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 30 September 2023
25 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
23 Jun 2023 MR01 Registration of charge 122064000002, created on 23 June 2023
10 May 2023 AD01 Registered office address changed from C/O a R Business Consultants Uk Ltd Weatherill House Business Centre Suite 120 23 Whitestone Way Croydon CR0 4WF England to Weatherill House Business Centre New South Quarter 23 Whitestone Way Croydon CR0 4WF on 10 May 2023
07 Mar 2023 AD01 Registered office address changed from Co a R Business Consultants (Uk) Ltd Enterprise House 17-21 George Street Croydon CR0 1LA England to C/O a R Business Consultants Uk Ltd Weatherill House Business Centre Suite 120 23 Whitestone Way Croydon CR0 4WF on 7 March 2023
03 Nov 2022 AA Micro company accounts made up to 30 September 2022
18 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Dec 2021 AD01 Registered office address changed from Regent House Suite 107 291 Kirkdale London SE26 4QD England to Co a R Business Consultants (Uk) Ltd Enterprise House 17-21 George Street Croydon CR0 1LA on 14 December 2021
08 Dec 2021 MR01 Registration of charge 122064000001, created on 3 December 2021
10 Aug 2021 AD01 Registered office address changed from Co Ar Business Consultants(Uk) Ltd Regent House Suite 107 291 Kirkdale London SE26 4QD England to Regent House Suite 107 291 Kirkdale London SE26 4QD on 10 August 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
08 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
28 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2021 CS01 Confirmation statement made on 12 September 2020 with updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-13
  • GBP 100