PATRICK NICHOLAS PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-06 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-06 with updates |
04/03/244 March 2024 | Notification of Deborah Marie Tompkins as a person with significant control on 2024-03-04 |
04/03/244 March 2024 | Notification of Nicholas Tompkins as a person with significant control on 2024-03-04 |
29/11/2329 November 2023 | Unaudited abridged accounts made up to 2023-06-30 |
25/07/2325 July 2023 | Director's details changed for Mrs Deborah Marie Tompkins on 2023-07-25 |
25/07/2325 July 2023 | Director's details changed for Mr Nicholas Tompkins on 2023-07-25 |
15/07/2315 July 2023 | Memorandum and Articles of Association |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Notification of Myona Group Limited as a person with significant control on 2023-06-23 |
26/06/2326 June 2023 | Withdrawal of a person with significant control statement on 2023-06-26 |
23/06/2323 June 2023 | Termination of appointment of Patrick John Norris as a director on 2023-06-23 |
23/06/2323 June 2023 | Termination of appointment of Magdalena Norris as a director on 2023-06-23 |
16/06/2316 June 2023 | Registration of charge 118123570003, created on 2023-06-15 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-06 with updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with updates |
07/02/227 February 2022 | Director's details changed for Magdalena Glowacka on 2021-08-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
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 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
24/10/1924 October 2019 | CURREXT FROM 28/02/2020 TO 30/06/2020 |
26/06/1926 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118123570002 |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118123570001 |
07/02/197 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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