PATCH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-07 with updates

View Document

20/06/2420 June 2024 Appointment of Mrs Caroline Anne Fillery as a director on 2024-06-20

View Document

19/03/2419 March 2024 Micro company accounts made up to 2024-02-29

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/02/2311 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

27/11/1627 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

26/03/1626 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/02/1423 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA FILLERY

View Document

16/03/1216 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA FILLERY

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MISS CAROLINE SCUTT

View Document

07/09/117 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FILLERY / 01/01/2010

View Document

24/05/1024 May 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 20 BELL STREET WHITCHURCH HAMPSHIRE RG28 7AE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL AVON BS8 2XN

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 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