PATRICK PARSONS LIMITED

Company Documents

DateDescription
14/05/2014 May 2020 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/03/209 March 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM FOURTH FLOOR CENTRAL SQUARE FORTH STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3PJ UNITED KINGDOM

View Document

19/02/2019 February 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009604,00014392

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023423090004

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER STIENLET

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR DOUG TIDSWELL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED GAIL BAMFORTH

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY STUART MARSHALL

View Document

22/05/1922 May 2019 ALTER ARTICLES 07/05/2019

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023423090007

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023423090006

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM WATERLOO HOUSE THORNTON STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 4AP

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED STUART MARSHALL

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / PARSONS GROUP LIMITED / 12/10/2018

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TURNER

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY PETER STIENLET

View Document

22/08/1822 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

22/08/1822 August 2018 SECRETARY APPOINTED STUART MARSHALL

View Document

22/08/1822 August 2018 SAIL ADDRESS CREATED

View Document

06/10/176 October 2017 15/08/03 FULL LIST AMEND

View Document

06/10/176 October 2017 15/08/04 FULL LIST AMEND

View Document

06/10/176 October 2017 15/08/05 FULL LIST AMEND

View Document

06/10/176 October 2017 15/08/06 FULL LIST AMEND

View Document

12/09/1712 September 2017 ADOPT ARTICLES 22/08/2017

View Document

12/09/1712 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023423090005

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR NICHOLAS BECKWITH

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR DOUG TIDSWELL

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR CONOR JOHN MURPHY

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023423090004

View Document

23/09/1523 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GRANT VINCENT RICHARDSON / 01/08/2015

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/09/1319 September 2013 DIRECTOR APPOINTED DR GRANT VINCENT RICHARDSON

View Document

19/09/1319 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/09/1214 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/09/1120 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/09/1029 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 25 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JE

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TURNER / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER VINCENT STIENLET / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VINCENT STIENLET / 20/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0713 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 15/08/07; CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: ROYAL BUILDINGS 13 BIGG MARKET NEWCASTLE UPON TYNE NE1 1UN

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: ROYAL BUILDINGS BIGG MARKET NEWCASTLE UPON TYNE NE1 1UN

View Document

25/08/0525 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/09/0318 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/09/9717 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

23/08/9423 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/02/891 February 1989 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