About

Registered Number: 01845598
Date of Incorporation: 04/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH

 

Founded in 1984, Patrick Burling Developments Ltd has its registered office in Stockport, Cheshire. We do not know the number of employees at this organisation. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 07 June 2019
CH01 - Change of particulars for director 07 June 2019
CH01 - Change of particulars for director 07 June 2019
CH03 - Change of particulars for secretary 07 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 07 June 2017
CS01 - N/A 27 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 22 December 2016
MR04 - N/A 22 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 16 June 2016
MR04 - N/A 15 June 2016
MR04 - N/A 15 June 2016
MR01 - N/A 02 June 2016
MR01 - N/A 02 June 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 06 February 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 05 January 2014
RESOLUTIONS - N/A 08 November 2013
SH01 - Return of Allotment of shares 05 November 2013
RESOLUTIONS - N/A 01 October 2013
SH08 - Notice of name or other designation of class of shares 01 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 26 November 2009
395 - Particulars of a mortgage or charge 19 June 2009
RESOLUTIONS - N/A 05 May 2009
123 - Notice of increase in nominal capital 05 May 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 10 January 2008
395 - Particulars of a mortgage or charge 31 August 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
287 - Change in situation or address of Registered Office 30 November 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 18 April 2001
363s - Annual Return 12 January 2001
395 - Particulars of a mortgage or charge 04 November 2000
RESOLUTIONS - N/A 17 October 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 21 January 2000
395 - Particulars of a mortgage or charge 18 December 1999
395 - Particulars of a mortgage or charge 01 July 1999
AA - Annual Accounts 18 May 1999
395 - Particulars of a mortgage or charge 24 February 1999
363s - Annual Return 19 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 22 January 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 06 March 1997
RESOLUTIONS - N/A 31 May 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 10 April 1995
395 - Particulars of a mortgage or charge 07 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1995
363s - Annual Return 13 January 1995
395 - Particulars of a mortgage or charge 21 July 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 10 February 1994
363s - Annual Return 21 January 1993
AA - Annual Accounts 04 January 1993
395 - Particulars of a mortgage or charge 03 April 1992
395 - Particulars of a mortgage or charge 29 February 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 04 February 1992
AA - Annual Accounts 16 April 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 11 June 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 07 August 1989
363 - Annual Return 07 August 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
395 - Particulars of a mortgage or charge 27 July 1987
AA - Annual Accounts 09 May 1987
363 - Annual Return 09 May 1987
AA - Annual Accounts 22 September 1986
CERTNM - Change of name certificate 18 January 1985
MISC - Miscellaneous document 04 September 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

A registered charge 27 May 2016 Outstanding

N/A

Legal charge 15 June 2009 Fully Satisfied

N/A

Legal charge 17 August 2007 Fully Satisfied

N/A

Legal charge of licensed premises 30 October 2000 Fully Satisfied

N/A

Legal charge 13 December 1999 Fully Satisfied

N/A

Legal charge of licenced premises 30 June 1999 Fully Satisfied

N/A

Legal charge 22 February 1999 Fully Satisfied

N/A

Legal charge 20 January 1995 Fully Satisfied

N/A

Legal charge 18 July 1994 Fully Satisfied

N/A

Legal charge 01 April 1992 Fully Satisfied

N/A

Debenture 20 February 1992 Fully Satisfied

N/A

Legal charge 17 July 1987 Fully Satisfied

N/A

Legal charge 12 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.