About

Registered Number: 06773717
Date of Incorporation: 16/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: Hamilton House, Church Street, Altrincham, WA14 4DR,

 

Patrick Properties Poland Ltd was registered on 16 December 2008. The companies directors are listed as Halpin, Timothy John, Dickman, Andrew Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALPIN, Timothy John 01 April 2010 - 1
DICKMAN, Andrew Mark 16 December 2008 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 26 September 2019
AA01 - Change of accounting reference date 26 June 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 27 June 2018
CS01 - N/A 18 December 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 08 September 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 03 January 2012
MISC - Miscellaneous document 08 December 2011
AUD - Auditor's letter of resignation 11 November 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 05 January 2011
AR01 - Annual Return 16 December 2010
AP03 - Appointment of secretary 16 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
AP01 - Appointment of director 12 August 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AP01 - Appointment of director 09 November 2009
CERTNM - Change of name certificate 13 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
225 - Change of Accounting Reference Date 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
NEWINC - New incorporation documents 16 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.