PATCHWORK PROPERTY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

01/09/231 September 2023 Notification of Sean Coyle as a person with significant control on 2018-06-11

View Document

31/08/2331 August 2023 Change of details for Mrs. Heidi Jane King as a person with significant control on 2018-06-11

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/07/202 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

09/08/199 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 PREVSHO FROM 31/05/2019 TO 05/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109763420002

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109763420001

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR SEAN COYLE

View Document

13/06/1813 June 2018 PREVSHO FROM 30/09/2018 TO 31/05/2018

View Document

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

View Accounts

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information