PATRICK PROPERTIES STERLING 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

09/06/259 June 2025 Satisfaction of charge 067996520013 in full

View Document

03/06/253 June 2025 Registration of charge 067996520017, created on 2025-06-02

View Document

03/06/253 June 2025 Registration of charge 067996520016, created on 2025-05-23

View Document

28/05/2528 May 2025 Registration of charge 067996520015, created on 2025-05-23

View Document

15/05/2515 May 2025 Satisfaction of charge 067996520009 in full

View Document

15/05/2515 May 2025 Satisfaction of charge 067996520011 in full

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-09-30

View Document

16/12/2416 December 2024 Termination of appointment of Timothy John Halpin as a secretary on 2024-12-12

View Document

16/12/2416 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

02/02/242 February 2024 Confirmation statement made on 2024-01-23 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 2022-09-26 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

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 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

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with no updates

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

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067996520013

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067996520012

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH 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

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, 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

02/07/182 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

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 4TH FLOOR 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

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

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

View Document

17/02/1617 February 2016 Annual return made up to 23 January 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

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067996520010

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067996520011

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067996520006

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067996520005

View Document

24/12/1424 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067996520007

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067996520010

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067996520009

View Document

13/12/1413 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067996520008

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067996520007

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067996520006

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067996520005

View Document

08/09/148 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 110.03

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

17/02/1417 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

18/02/1318 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

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

View Document

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 SECTION 519

View Document

11/11/1111 November 2011 AUDITOR'S RESIGNATION

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DICKMAN / 03/03/2010

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MR TIMOTHY JOHN HALPIN

View Document

16/02/1116 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW DICKMAN

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER KIRK

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/02/104 February 2010 SUB-DIVISION 18/01/10

View Document

04/02/104 February 2010 SUB DIVISION 18/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR

View Document

13/10/0913 October 2009 PREVSHO FROM 31/01/2010 TO 30/09/2009

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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