PATRICK PROPERTIES ALTRINCHAM HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Accounts for a small company made up to 2024-09-30 |
28/05/2528 May 2025 | Registration of charge 096774630005, created on 2025-05-23 |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-09-30 |
16/12/2416 December 2024 | Termination of appointment of Timothy John Halpin as a director on 2024-12-12 |
07/10/247 October 2024 | Appointment of Mr Christian James Thorpe as a director on 2024-10-07 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/09/2424 September 2024 | Current accounting period shortened from 2023-09-24 to 2023-09-23 |
23/09/2423 September 2024 | Accounts for a small company made up to 2022-09-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
24/06/2424 June 2024 | Previous accounting period shortened from 2023-09-25 to 2023-09-24 |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/09/2320 September 2023 | Previous accounting period shortened from 2022-09-26 to 2022-09-25 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
22/06/2322 June 2023 | Previous accounting period shortened from 2022-09-27 to 2022-09-26 |
10/01/2310 January 2023 | Accounts for a small company made up to 2021-09-30 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
01/12/221 December 2022 | Compulsory strike-off action has been suspended |
01/12/221 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/10/2121 October 2021 | Accounts for a small company made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Current accounting period shortened from 2020-09-29 to 2020-09-28 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR JORDAN ROBERT KENNEDY |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KIRK |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
30/06/2030 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096774630003 |
30/06/2030 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096774630002 |
29/06/2029 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096774630001 |
19/05/2019 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
12/05/2012 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 096774630004 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
26/06/1926 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN CORNWALL |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR TIMOTHY JOHN HALPIN |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
02/07/182 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
27/06/1827 June 2018 | DIRECTOR APPOINTED MR DARREN KARL CORNWALL |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB ENGLAND |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
29/06/1729 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
07/11/167 November 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
05/10/155 October 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR |
02/10/152 October 2015 | PREVSHO FROM 31/07/2016 TO 30/09/2015 |
01/10/151 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096774630001 |
01/10/151 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096774630002 |
01/10/151 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096774630003 |
23/07/1523 July 2015 | DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR |
08/07/158 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PATRICK PROPERTIES ALTRINCHAM HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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