PATTISHALL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Ms Paula Louise Govier as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewChange of details for Mr Timothy Edward Webster as a person with significant control on 2025-07-30

View Document

30/07/2530 July 2025 NewChange of details for Miss Neelam Jessa Maher as a person with significant control on 2025-07-30

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

11/09/2311 September 2023 Cessation of Neelam Jessa Maher as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Notification of Neelam Jessa Maher as a person with significant control on 2022-09-07

View Document

08/09/238 September 2023 Cessation of John Charles Saynor as a person with significant control on 2022-09-07

View Document

08/09/238 September 2023 Notification of Neelam Jessa Maher as a person with significant control on 2022-09-07

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

02/02/222 February 2022 Registration of charge 007495640019, created on 2022-01-25

View Document

02/11/212 November 2021 Registration of charge 007495640018, created on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

23/02/2123 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

02/04/202 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

26/02/1926 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007495640017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD WEBSTER / 29/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD WEBSTER / 29/08/2017

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA LOUISE GOVIER / 07/09/2016

View Document

09/09/169 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES SAYNOR / 07/09/2016

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE WEBSTER

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

05/02/145 February 2014 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WEBSTER / 25/02/2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/09/1228 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULA LOUISE WEBSTER / 30/11/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBSTER

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR TIMOTHY WEBSTER

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED PAULA LOUISE WEBSTER

View Document

12/04/1012 April 2010 APPOINT PERSON AS DIRECTOR

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR TIMOTHY WEBSTER

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

03/04/083 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0223 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/11/9813 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9824 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 31/08/95; CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/07/9427 July 1994 ALTER MEM AND ARTS 11/07/94

View Document

05/10/935 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9020 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 RETURN MADE UP TO 17/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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