PATRICK GARVEY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR UNA MARCHETTI

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 PREVEXT FROM 31/07/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/06/1511 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/03/1527 March 2015 ADOPT ARTICLES 25/02/2015

View Document

27/03/1527 March 2015 25/02/15 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1527 March 2015 25/02/15 STATEMENT OF CAPITAL GBP 95

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 5 HORNBEAM SQUARE SOUTH HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8NB

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/06/1218 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM BARCLAYS BANK CHAMBERS 37 HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0HB

View Document

23/06/1123 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / UNA MARGHERITA MARCHETTI / 03/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER WALTER GARVEY / 03/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ANN MCDERMOTT / 03/06/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA MCDERMOTT / 03/06/2009

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GARVEY / 03/06/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 10 RUTLAND STREET FILEY NORTH YORKSHIRE YO14 9JB

View Document

05/06/065 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: HAWTHORN COTTAGE LAUGHTON PLACE FARM LAUGHTON LEWIS BN8 6DA

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 1 HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE

View Document

11/06/0311 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 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