EXTRAPATCH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

20/01/2520 January 2025 Termination of appointment of Jack Kerr as a director on 2025-01-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR JACK KERR

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPARKES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KIERNAN / 01/01/2016

View Document

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPARKES / 01/01/2016

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER SPARKES

View Document

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN RILEY

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER SPARKES

View Document

10/02/1410 February 2014 CORPORATE SECRETARY APPOINTED CAMBRAY PROPERY MANAGEMENT

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 341 HATHERLEY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 6HT

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/01/1328 January 2013 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADDLAM

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 40 RADNOR ROAD HATHERLEY CHELTENHAM GLOUCESTERSHIRE GL51 3JJ

View Document

22/12/1222 December 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN TREMAIN-COKER / 20/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPARKES / 20/05/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ADDLAM / 20/05/2010

View Document

19/07/1019 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KIERNAN / 20/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN TREMAIN-COKER / 15/01/2005

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPARKES / 16/07/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 40 RADNOR ROAD HATHERLEY CHELTENHAM GLOUCESTERSHIRE GL51 3JJ

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/06/923 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 SECRETARY RESIGNED

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: 8 BATH MEWS BATH PARADE CHELTENHAM GLOUCESTERSHIRE , GL53 7HL

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/05/9120 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company