PATRICK PROPERTIES ABC LIMITED

Hamilton House Hamilton House, Altrincham, WA14 4DR, England
StatusACTIVE
Company No.04603100
CategoryPrivate Limited Company
Incorporated28 Nov 2002
Age21 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

PATRICK PROPERTIES ABC LIMITED is an active private limited company with number 04603100. It was incorporated 21 years, 5 months, 16 days ago, on 28 November 2002. The company address is Hamilton House Hamilton House, Altrincham, WA14 4DR, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Halpin

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Adrian Christopher Kirk

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB

New address: Hamilton House Church Street Altrincham WA14 4DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: David John Challinor

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian George Kennedy

Termination date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mr David John Challinor

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-22

Officer name: Mr Adrian Christopher Kirk

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed patrick properties LTD\certificate issued on 29/08/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dickman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Andrew Mark Dickman

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bryan Stock

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy John Halpin

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Old address: Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG

Change date: 2010-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Mr Brian George Kennedy

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Dickman

Change date: 2009-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed patrick properties (winsford) li mited\certificate issued on 20/11/06

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/05; full list of members; amend

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 03 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 30/01/04 from: 2ND floor emerson court, alderley road wilmslow cheshire SK9 1NX

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/12/03--------- £ si 17@1=17 £ ic 3/20

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 28 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FISCALITE AUDIT INTERNATIONAL

BRANCH REGISTRATION,,

Number:FC029117
Status:ACTIVE
Category:Other company type

JACKTONE LIMITED

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:04678734
Status:ACTIVE
Category:Private Limited Company

MERIT SECURITY LTD

122 BROWNFIELD STREET,LONDON,E14 6NF

Number:08418532
Status:ACTIVE
Category:Private Limited Company

NEIRBOS LTD

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:08275791
Status:ACTIVE
Category:Private Limited Company
Number:08970214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RSJ CINEMAS LIMITED

33 MEIGH ROAD,STOKE-ON-TRENT,ST9 0JY

Number:07025126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source