PATRICK JAMES PROPERTY MANAGEMENT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-05-15 with no updates |
25/06/2525 June 2025 New | Director's details changed for Mr Damian Rooney on 2025-06-25 |
25/06/2525 June 2025 New | Change of details for Mr Damian Rooney as a person with significant control on 2025-06-25 |
28/05/2528 May 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-15 with no updates |
29/05/2429 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
24/05/2324 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
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 |
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 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-15 with updates |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
06/10/206 October 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
13/05/1913 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JANE GURNEY |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 97 WILDER STREET BRISTOL BS2 8QU ENGLAND |
22/12/1722 December 2017 | COMPANY NAME CHANGED ABOUT HOUSES LIMITED CERTIFICATE ISSUED ON 22/12/17 |
22/12/1722 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 3 WAKEDEAN GARDENS YATTON BRISTOL BS49 4BL |
29/08/1729 August 2017 | APPOINTMENT TERMINATED, DIRECTOR HOWARD GURNEY |
29/08/1729 August 2017 | CESSATION OF JANE GLENYS GURNEY AS A PSC |
29/08/1729 August 2017 | DIRECTOR APPOINTED MR DAMIAN ROONEY |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN ROONEY |
02/08/172 August 2017 | CURRSHO FROM 31/03/2018 TO 31/08/2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
22/04/1722 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/05/1617 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/05/1524 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JANE GLENYS GURNEY / 01/05/2015 |
24/05/1524 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
15/05/1415 May 2014 | DIRECTOR APPOINTED MR HOWARD DAVID GURNEY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/06/138 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM FIRST FLOOR OFFICE SUITE 114B HIGH STREET PORTISHEAD BRISTOL BS20 6PR |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1117 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/05/1016 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
25/05/0925 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
25/05/0925 May 2009 | APPOINTMENT TERMINATED SECRETARY DAWN DROWER |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/09/0615 September 2006 | NEW SECRETARY APPOINTED |
15/09/0615 September 2006 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: ADCROFT HOUSE 15 ROATH ROAD PORTISHEAD BRISTOL AVON BS20 6AW |
08/09/068 September 2006 | SECRETARY RESIGNED |
08/09/068 September 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/01/065 January 2006 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/10/045 October 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/09/0420 September 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
20/09/0420 September 2004 | NEW DIRECTOR APPOINTED |
20/09/0420 September 2004 | DIRECTOR RESIGNED |
20/09/0420 September 2004 | DIRECTOR RESIGNED |
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 |
20/07/0320 July 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/07/0310 July 2003 | COMPANY NAME CHANGED OFFICEDELETE LIMITED CERTIFICATE ISSUED ON 10/07/03 |
09/07/039 July 2003 | SECRETARY RESIGNED |
09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | NEW SECRETARY APPOINTED |
09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
09/07/039 July 2003 | NEW DIRECTOR APPOINTED |
09/07/039 July 2003 | DIRECTOR RESIGNED |
15/05/0315 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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