PATRICK PROPERTIES CREWE 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 Accounts for a small company made up to 2024-09-30

View Document

28/05/2528 May 2025 Registration of charge 079552360007, created on 2025-05-23

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company 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

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

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with no updates

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

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 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

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

20/12/2120 December 2021 Registration of charge 079552360006, created on 2021-12-16

View Document

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

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079552360005

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, 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

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, 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

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DARREN KARL CORNWALL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, 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

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

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

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNEDY

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 20 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ADOPT ARTICLES 19/12/2014

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079552360004

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079552360002

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079552360003

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 17/08/12 STATEMENT OF CAPITAL GBP 200

View Document

08/03/138 March 2013 17/08/12 STATEMENT OF CAPITAL GBP 300

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKMAN

View Document

20/02/1220 February 2012 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