THOMAS PATRICK ESTATE AGENTS LIMITED

21 Fairfield Road, Isham, NN14 1HF, Northants, United Kingdom
StatusACTIVE
Company No.08414329
CategoryPrivate Limited Company
Incorporated21 Feb 2013
Age11 years, 3 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Patrick Currid

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 21 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARPD LIMITED

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

CJ MCGARRY LTD

37 LOCH VIEW,KILMARNOCK,KA3 7NP

Number:SC613990
Status:ACTIVE
Category:Private Limited Company

CREDIT INITIATIVES LIMITED

HINE HOUSE HINE HOUSE,NOTTINGHAM,NG1 5BS

Number:05345070
Status:ACTIVE
Category:Private Limited Company

KENDO CONTRACTS LIMITED

85 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JL

Number:05339357
Status:ACTIVE
Category:Private Limited Company

SAATHI HOUSE

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)

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