PATRICK NICHOLAS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-06 with updates

View Document

04/03/244 March 2024 Notification of Deborah Marie Tompkins as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Notification of Nicholas Tompkins as a person with significant control on 2024-03-04

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Director's details changed for Mrs Deborah Marie Tompkins on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr Nicholas Tompkins on 2023-07-25

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Notification of Myona Group Limited as a person with significant control on 2023-06-23

View Document

26/06/2326 June 2023 Withdrawal of a person with significant control statement on 2023-06-26

View Document

23/06/2323 June 2023 Termination of appointment of Patrick John Norris as a director on 2023-06-23

View Document

23/06/2323 June 2023 Termination of appointment of Magdalena Norris as a director on 2023-06-23

View Document

16/06/2316 June 2023 Registration of charge 118123570003, created on 2023-06-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-06 with updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

07/02/227 February 2022 Director's details changed for Magdalena Glowacka on 2021-08-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

24/10/1924 October 2019 CURREXT FROM 28/02/2020 TO 30/06/2020

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118123570002

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118123570001

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information