THOMAS PATRICK ESTATE AGENTS LIMITED
Status | ACTIVE |
Company No. | 08414329 |
Category | Private Limited Company |
Incorporated | 21 Feb 2013 |
Age | 11 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
THOMAS PATRICK ESTATE AGENTS LIMITED is an active private limited company with number 08414329. It was incorporated 11 years, 3 months, 7 days ago, on 21 February 2013. The company address is 21 Fairfield Road, Isham, NN14 1HF, Northants, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 08 Mar 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Currid
Change date: 2023-02-17
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
Old address: Office 41 Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU United Kingdom
Change date: 2023-03-08
New address: 21 Fairfield Road Isham Northants NN14 1HF
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-21
Psc name: Mr Thomas Patrick Currid
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 09 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-19
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
New address: Office 41 Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU
Change date: 2022-01-04
Old address: 1 Billing Road Northampton Northamptonshire NN1 5AL United Kingdom
Documents
Change account reference date company previous shortened
Date: 30 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-13
Officer name: Mr Thomas Patrick Currid
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-27
Old address: Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD England
New address: 1 Billing Road Northampton Northamptonshire NN1 5AL
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: Peterbridge House the Lakes Northampton NN4 7HB
Change date: 2018-03-29
New address: Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 17 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Change person director company with change date
Date: 31 Mar 2015
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-16
Officer name: Thomas Patrick Currid
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
New address: Peterbridge House the Lakes Northampton NN4 7HB
Old address: 400 Pavilion Drive Northampton NN4 7PA
Change date: 2014-10-16
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Change registered office address company with date old address
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Address
Type: AD01
Old address: 19 York Road Northampton Northamptonshire NN1 5QG United Kingdom
Change date: 2013-07-30
Documents
Change person director company with change date
Date: 11 Jun 2013
Action Date: 03 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Patrick Currid
Change date: 2013-06-03
Documents
Appoint person director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Patrick Currid
Documents
Change account reference date company current extended
Date: 26 Feb 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 21 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
24 SALCOMBE ROAD,SOUTHAMPTON,SO15 3LA
Number: | 11736522 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEXIS UK HOLDING II LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10771738 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 LOCH VIEW,KILMARNOCK,KA3 7NP
Number: | SC613990 |
Status: | ACTIVE |
Category: | Private Limited Company |
HINE HOUSE HINE HOUSE,NOTTINGHAM,NG1 5BS
Number: | 05345070 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JL
Number: | 05339357 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BEVINGTON ROAD,BIRMINGHAM,B6 6HR
Number: | 05664245 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |