PATRIZIA PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

16/04/2516 April 2025 Change of details for Patrizia Se as a person with significant control on 2025-04-16

View Document

21/09/2421 September 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 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

20/02/2420 February 2024 Termination of appointment of Stuart Robin Reid as a director on 2023-12-31

View Document

08/01/248 January 2024 Accounts for a small company made up to 2022-12-31

View Document

18/10/2318 October 2023 Termination of appointment of Charles-Nicolas Terriére 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

24/04/2324 April 2023 Director's details changed for Mr Charles-Nicolas Terriére on 2023-04-20

View Document

24/04/2324 April 2023 Director's details changed for Mr Charles-Nicolas Terriére 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 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 Mischa Davis 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

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

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

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

19/07/2119 July 2021 Full accounts made up to 2019-12-31

View Document

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

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 051086120003

View Document

23/10/1423 October 2014 GROUP OF COMPANIES' 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 THOMAS WALSH

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED RICHARD BAINS

View Document

10/10/1310 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

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 GROUP OF COMPANIES' 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 GROUP OF COMPANIES' 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

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

View Document

21/02/1121 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1121 February 2011 ARTICLES OF ASSOCIATION

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

20/10/1020 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED FLAVIO CASERO

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED HUGH ELRINGTON

View Document

18/01/1018 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED EDMUND CRASTON

View Document

25/10/0925 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0916 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

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR RONALD SPINNEY

View Document

20/05/0920 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

12/06/0812 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BAKER / 29/05/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GILCHRIST / 01/02/2008

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/06/0620 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

20/10/0520 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 COMPANY NAME CHANGED ROCKSPRING ACQUISITION LIMITED CERTIFICATE ISSUED ON 08/09/04

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 S-DIV 30/06/04

View Document

20/07/0420 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 � NC 1000/42000 30/06/

View Document

14/07/0414 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0414 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: G OFFICE CHANGED 14/07/04 CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED ROCKSPRING PROPERTY INVESTMENT M ANAGERS LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 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