PATRICK JAMES PROPERTY MANAGEMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-05-15 with no updates

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Damian Rooney on 2025-06-25

View Document

25/06/2525 June 2025 NewChange of details for Mr Damian Rooney as a person with significant control on 2025-06-25

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Registered office address changed from 19 Grosvenor Road Grosvenor Road Bristol BS2 8XF United Kingdom to Ceed, 97-107 Wilder Street Wilder Street Bristol BS2 8QU on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from Ceed, 97-107 Wilder Street Wilder Street Bristol BS2 8QU England to Ceed, 97-107 Wilder Street Bristol BS2 8QU on 2021-11-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

06/10/206 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANE GURNEY

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 97 WILDER STREET BRISTOL BS2 8QU ENGLAND

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED ABOUT HOUSES LIMITED CERTIFICATE ISSUED ON 22/12/17

View Document

22/12/1722 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 3 WAKEDEAN GARDENS YATTON BRISTOL BS49 4BL

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD GURNEY

View Document

29/08/1729 August 2017 CESSATION OF JANE GLENYS GURNEY AS A PSC

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR DAMIAN ROONEY

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN ROONEY

View Document

02/08/172 August 2017 CURRSHO FROM 31/03/2018 TO 31/08/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

22/04/1722 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/05/1524 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE GLENYS GURNEY / 01/05/2015

View Document

24/05/1524 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR HOWARD DAVID GURNEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/06/138 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM FIRST FLOOR OFFICE SUITE 114B HIGH STREET PORTISHEAD BRISTOL BS20 6PR

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/05/1016 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

25/05/0925 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 APPOINTMENT TERMINATED SECRETARY DAWN DROWER

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: ADCROFT HOUSE 15 ROATH ROAD PORTISHEAD BRISTOL AVON BS20 6AW

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: FREE ENTERPRISE HOUSE 22 GREENFIELD PARK PORTISHEAD, BRISTOL NORTH SOMERSET BS20 6RQ

View Document

20/07/0320 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0310 July 2003 COMPANY NAME CHANGED OFFICEDELETE LIMITED CERTIFICATE ISSUED ON 10/07/03

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 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