PATCH RESOURCE SERVICES

Company Documents

DateDescription
14/06/2514 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Appointment of Mrs Aruntathi Rahini Magee-Englefield as a director on 2024-02-06

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Elizabeth Gwendolyn Pearson as a director on 2024-02-06

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM KINGSGATE COMMUNITY CENTRE 107 KINGSGATE ROAD LONDON NW6 2JH ENGLAND

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM SIDINGS COMMUNITY CENTRE 150 BRASSEY ROAD LONDON NW6 2BA UNITED KINGDOM

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM KINGSGATE COMMUNITY CENTRE 107 KINGSGATE ROAD LONDON NW6 2JH

View Document

22/01/1922 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE OBRIEN

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS ELIZABETH GWENDOLYN PEARSON

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN FOLEY / 01/04/2017

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY DONNA LIBURD

View Document

27/06/1627 June 2016 31/05/16 NO MEMBER LIST

View Document

25/06/1625 June 2016 SECRETARY APPOINTED MS SUSAN MARY MEASURES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE PERRIN

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR PRAVINDAR JETHWA

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR JOHN MARTIN FOLEY

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 31/05/15 NO MEMBER LIST

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 31/05/14 NO MEMBER LIST

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 31/05/13 NO MEMBER LIST

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MS DONNA ALICIA LIBURD

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN MEASURES

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MS DONNA ALICIA LIBURD

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 31/05/12 NO MEMBER LIST

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MRS JUNE PERRIN

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR KIT WILBY

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 31/05/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED PRAVINDAR JETHWA

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 31/05/10

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD NEWMAN

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED KIT WILBY

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR VALENTINE JENNINGS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR BERNICE THOMAS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

04/04/024 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 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
Recently Viewed
  • EXCEL PROPERTY LTD


  • 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