PATTERSON PROPERTIES (UK) LTD

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Completion of winding up

View Document

28/02/2428 February 2024 Dissolution deferment

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

27/09/1927 September 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

18/07/1918 July 2019 29/12/17 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

27/01/1827 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MOUNTFIELD

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOUNTFIELD / 14/01/2015

View Document

01/04/161 April 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 DIRECTOR APPOINTED MR STEPHEN SCOTT MOUNTFIELD

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073814000001

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MOUNTFIELD

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOUNTFIELD

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG

View Document

10/11/1410 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR JOHN MOUNTFIELD

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOUNTFIELD

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

05/02/145 February 2014 Annual return made up to 20 September 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

15/01/1315 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/06/1218 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

01/05/121 May 2012 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 52A PENNY LANE LIVERPOOL L18 1DG

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED STEPHEN SCOTT MOUNTFIELD

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED GILLIAN ANN MOUNTFIELD

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED JOHN PATTERSON MOUNTFIELD

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 COMPANY NAME CHANGED SPORTING MOBILES LTD CERTIFICATE ISSUED ON 09/03/12

View Document

29/02/1229 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

19/11/1019 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1019 November 2010 COMPANY NAME CHANGED TURNCO12 LTD CERTIFICATE ISSUED ON 19/11/10

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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