DIRECTPATCH PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Appointment of Mr Tom Wood as a director on 2025-03-11

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

29/10/2429 October 2024 Termination of appointment of James Wood as a director on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/10/1510 October 2015 24/09/15 NO MEMBER LIST

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 24/09/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE KIMBALL

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE KIMBALL

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE KIMBALL

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROSALIND KIMBALL

View Document

21/10/1321 October 2013 24/09/13 NO MEMBER LIST

View Document

06/02/136 February 2013 DIRECTOR APPOINTED CLARE ANNE COPPEN

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROSALYN HARRIS

View Document

12/11/1212 November 2012 24/09/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD HARRIS

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 24/09/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PRESTON JONES DE ESTRADAS / 24/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WOOD / 24/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT KIMBALL / 24/09/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES HOLLEY / 24/09/2010

View Document

05/11/105 November 2010 24/09/10 NO MEMBER LIST

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND CLARISSA KIMBALL / 24/09/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND KIMBALL / 30/09/2009

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 24/09/09

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIMBALL / 30/09/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 24/09/08

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 ANNUAL RETURN MADE UP TO 24/09/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 ANNUAL RETURN MADE UP TO 24/09/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 ANNUAL RETURN MADE UP TO 24/09/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 ANNUAL RETURN MADE UP TO 24/09/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 ANNUAL RETURN MADE UP TO 24/09/03

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 ANNUAL RETURN MADE UP TO 24/09/02

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 ANNUAL RETURN MADE UP TO 24/09/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 ANNUAL RETURN MADE UP TO 24/09/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 ANNUAL RETURN MADE UP TO 24/09/99

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/10/981 October 1998 ANNUAL RETURN MADE UP TO 24/09/98

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/09/9719 September 1997 ANNUAL RETURN MADE UP TO 24/09/97

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 ANNUAL RETURN MADE UP TO 24/09/96

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 ANNUAL RETURN MADE UP TO 24/09/95

View Document

21/12/9421 December 1994 ANNUAL RETURN MADE UP TO 24/09/94

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 ACCOUNTING REF. DATE SHORT FROM 01/06 TO 31/03

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9311 December 1993 ANNUAL RETURN MADE UP TO 24/09/93

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 ANNUAL RETURN MADE UP TO 24/09/92

View Document

22/04/9322 April 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

16/03/9316 March 1993 FIRST GAZETTE

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/06

View Document

25/02/9225 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/09/9124 September 1991 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