PATRICK PROPERTIES GROUP LTD

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 NewGroup of companies' accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Registration of charge 087051030007, created on 2025-05-23

View Document

28/05/2528 May 2025 Registration of charge 087051030008, created on 2025-05-23

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2023-09-30

View Document

22/11/2422 November 2024 Termination of appointment of Timothy John Halpin as a director on 2024-11-10

View Document

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

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

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

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2023-09-24 to 2023-09-23

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

20/11/2320 November 2023 Cessation of Brian George Kennedy as a person with significant control on 2019-09-10

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-25 with no updates

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 2022-09-25 to 2022-09-24

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

11/01/2311 January 2023 Group of companies' accounts 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

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

21/10/2121 October 2021 Group of companies' accounts made up to 2020-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Current accounting period shortened from 2020-09-28 to 2020-09-27

View Document

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

View Accounts

19/05/2019 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087051030005

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087051030006

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK PROPERTIES MIDCO LIMITED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

26/06/1926 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

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

View Document

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

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

22/08/1722 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/16

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

28/06/1728 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

07/11/167 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087051030004

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KENNEDY

View Document

27/01/1527 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1527 January 2015 COMPANY NAME CHANGED PATRICK PROPERTIES XYZ LIMITED CERTIFICATE ISSUED ON 27/01/15

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087051030001

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087051030003

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087051030002

View Document

18/10/1418 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

14/10/1314 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 97

View Document

14/10/1314 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 96

View Document

14/10/1314 October 2013 ADOPT ARTICLES 30/09/2013

View Document

14/10/1314 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 95

View Document

14/10/1314 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1314 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 99

View Document

14/10/1314 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 98

View Document

25/09/1325 September 2013 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