PATRICK PROPERTIES COATBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/12/2417 December 2024 Termination of appointment of Timothy John Halpin as a director on 2024-12-12

View Document

07/10/247 October 2024 Appointment of Mr Christian James Thorpe as a director on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Current accounting period shortened from 2023-09-24 to 2023-09-23

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2022-09-30

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-25 to 2023-09-24

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2021-09-30

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Notification of Patrick Properties Group Limited as a person with significant control on 2016-04-07

View Document

17/11/2217 November 2022 Cessation of Brian George Kennedy as a person with significant control on 2016-04-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Current accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/06/1926 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN HALPIN

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN CORNWALL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR DARREN KARL CORNWALL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/11/167 November 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 CURRSHO FROM 31/03/2015 TO 30/09/2014

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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