PATRIZIA PIM LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Accounts for a small company made up to 2023-12-31

View Document

15/03/2415 March 2024 Registered office address changed from 166 Sloane Street London SW1X 9QF to 24 Endell Street London WC2H 9HQ on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Patrizia Property Holdings Limited as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Flavio Augusto Antonio Casero on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Michael James Pryer on 2024-03-15

View Document

21/11/2321 November 2023 Accounts for a small company made up to 2022-12-31

View Document

18/10/2318 October 2023 Appointment of Ms Christie Wright as a director on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Charles-Nicolas Tarriere as a director on 2023-10-13

View Document

17/10/2317 October 2023 Termination of appointment of Paul John Hampton as a director on 2023-10-13

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Christine Milne as a director on 2023-07-31

View Document

21/04/2321 April 2023 Director's details changed for Mr Mischa Davis on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Mischa Davis on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Charles-Nicolas Tarriere on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Paul John Hampton on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Paul John Hampton on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Mr Charles-Nicolas Tarriere on 2023-04-20

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

21/02/2221 February 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

26/01/2226 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Termination of appointment of David Huw Thomas Adderson as a director on 2021-11-16

View Document

27/10/2127 October 2021 Termination of appointment of Edmund Anthony Craston as a director on 2021-10-20

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

15/07/2115 July 2021 Termination of appointment of Christopher John Warren as a director on 2021-06-30

View Document

15/07/2115 July 2021 Appointment of Mrs Christine Milne as a director on 2021-07-13

View Document

15/07/2115 July 2021 Appointment of Mr David Huw Thomas Adderson as a director on 2021-07-13

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/149 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 018788420003

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED RICHARD BAINS

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED THOMAS WALSH

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PLUMMER

View Document

16/05/1316 May 2013 SECTION 519

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DIXON / 10/01/2013

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ELRINGTON / 04/12/2012

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

24/02/1124 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY HARNETTY / 17/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR APPOINTED FLAVIO CASERO

View Document

02/07/102 July 2010 DIRECTOR APPOINTED JO DE CLERCQ

View Document

02/07/102 July 2010 DIRECTOR APPOINTED STUART ROBIN REID

View Document

01/07/101 July 2010 DIRECTOR APPOINTED HUGH ELRINGTON

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED EDMUND CRASTON

View Document

15/09/0915 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATE, DIRECTOR ROBERT JOHN HUDSON PALMER LOGGED FORM

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PALMER

View Document

09/07/099 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/0821 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMPTON / 17/06/2008

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DIXON / 17/06/2008

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN BAKER / 29/05/2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILCHRIST / 01/02/2008

View Document

02/01/082 January 2008 COMPANY NAME CHANGED ROCKSPRING PROPERTY INVESTMENT M ANAGERS LIMITED CERTIFICATE ISSUED ON 02/01/08

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 COMPANY NAME CHANGED ROCKSPRING PROPERTY INVESTMENT M ANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/07/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: G OFFICE CHANGED 07/07/04 9 DEVONSHIRE SQUARE LONDON EC2M 4HP

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED PRICOA PROPERTY INVESTMENT MANAG EMENT LIMITED CERTIFICATE ISSUED ON 28/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: G OFFICE CHANGED 07/06/01 CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 ADOPT ARTICLES 19/05/00

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 AUDITORS STATEMENT

View Document

22/03/9922 March 1999 AUDITOR'S RESIGNATION

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: G OFFICE CHANGED 07/01/99 CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BU

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 AUDITOR'S RESIGNATION

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9316 March 1993 ALTER MEM AND ARTS 25/02/93

View Document

12/03/9312 March 1993 COMPANY NAME CHANGED MIM PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 15/03/93

View Document

11/03/9311 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM: G OFFICE CHANGED 04/03/93 11 DEVONSHIRE SQUARE LONDON EC2M 4YR

View Document

23/09/9223 September 1992 ADOPT MEM AND ARTS 27/08/92

View Document

23/09/9223 September 1992 S386 DISP APP AUDS 27/08/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 NEW SECRETARY APPOINTED

View Document

11/09/9011 September 1990 SECRETARY RESIGNED

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8922 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

10/04/8510 April 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/04/85

View Document

18/01/8518 January 1985 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