PATRICK PROPERTIES COATBRIDGE 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 New | Total exemption full accounts made up to 2024-09-30 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-09-30 |
17/12/2417 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 |
24/06/2424 June 2024 | Previous accounting period shortened from 2023-09-25 to 2023-09-24 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
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 |
22/06/2322 June 2023 | Previous accounting period shortened from 2022-09-27 to 2022-09-26 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
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 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
17/11/2217 November 2022 | Notification of Patrick Properties Group Limited as a person with significant control on 2016-04-07 |
17/11/2217 November 2022 | Cessation of Brian George Kennedy as a person with significant control on 2016-04-07 |
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 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/05/2019 May 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
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 |
26/06/1926 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
19/11/1819 November 2018 | DIRECTOR APPOINTED MR TIMOTHY JOHN HALPIN |
19/11/1819 November 2018 | APPOINTMENT TERMINATED, DIRECTOR DARREN CORNWALL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
08/03/188 March 2018 | DIRECTOR APPOINTED MR DARREN KARL CORNWALL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB |
29/06/1729 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
07/11/167 November 2016 | 30/09/15 TOTAL EXEMPTION FULL |
04/04/164 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
05/10/155 October 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR |
04/07/154 July 2015 | FULL ACCOUNTS MADE UP TO 30/09/14 |
10/03/1510 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
23/09/1423 September 2014 | CURRSHO FROM 31/03/2015 TO 30/09/2014 |
07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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