Having been setup in 2009, Patrick Properties Sterling Ltd has its registered office in Altrincham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Jordan Robert | 15 July 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALPIN, Timothy John | 03 March 2010 | - | 1 |
DICKMAN, Andrew Mark | 23 January 2009 | 03 March 2010 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 July 2020 | |
AP01 - Appointment of director | 15 July 2020 | |
TM01 - Termination of appointment of director | 15 July 2020 | |
MR04 - N/A | 29 June 2020 | |
MR01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 19 May 2020 | |
MR01 - N/A | 18 May 2020 | |
MR01 - N/A | 12 May 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 26 September 2019 | |
AA01 - Change of accounting reference date | 26 June 2019 | |
CS01 - N/A | 04 February 2019 | |
AP01 - Appointment of director | 19 November 2018 | |
TM01 - Termination of appointment of director | 19 November 2018 | |
AA - Annual Accounts | 02 July 2018 | |
AP01 - Appointment of director | 27 June 2018 | |
CS01 - N/A | 05 February 2018 | |
AD01 - Change of registered office address | 10 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 17 February 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 | 18 February 2015 | |
MR04 - N/A | 14 January 2015 | |
MR01 - N/A | 05 January 2015 | |
MR04 - N/A | 24 December 2014 | |
MR04 - N/A | 24 December 2014 | |
MR04 - N/A | 24 December 2014 | |
MR01 - N/A | 23 December 2014 | |
MR01 - N/A | 15 December 2014 | |
MR01 - N/A | 13 December 2014 | |
MR01 - N/A | 13 October 2014 | |
MR01 - N/A | 15 September 2014 | |
MR01 - N/A | 09 September 2014 | |
SH01 - Return of Allotment of shares | 08 September 2014 | |
MR04 - N/A | 02 September 2014 | |
MR04 - N/A | 02 September 2014 | |
MR04 - N/A | 02 September 2014 | |
MR04 - N/A | 02 September 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 04 July 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
AR01 - Annual Return | 01 February 2012 | |
MISC - Miscellaneous document | 08 December 2011 | |
AUD - Auditor's letter of resignation | 11 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 16 February 2011 | |
CH01 - Change of particulars for director | 16 February 2011 | |
TM02 - Termination of appointment of secretary | 16 February 2011 | |
AP03 - Appointment of secretary | 16 February 2011 | |
MG01 - Particulars of a mortgage or charge | 08 September 2010 | |
MG01 - Particulars of a mortgage or charge | 08 September 2010 | |
AP01 - Appointment of director | 12 August 2010 | |
AD01 - Change of registered office address | 16 July 2010 | |
AA - Annual Accounts | 16 June 2010 | |
RESOLUTIONS - N/A | 04 February 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 February 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AP01 - Appointment of director | 05 November 2009 | |
AA01 - Change of accounting reference date | 13 October 2009 | |
395 - Particulars of a mortgage or charge | 13 March 2009 | |
395 - Particulars of a mortgage or charge | 05 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 January 2009 | |
NEWINC - New incorporation documents | 23 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 May 2020 | Outstanding |
N/A |
A registered charge | 06 May 2020 | Outstanding |
N/A |
A registered charge | 06 May 2020 | Outstanding |
N/A |
A registered charge | 18 December 2014 | Fully Satisfied |
N/A |
A registered charge | 16 December 2014 | Outstanding |
N/A |
A registered charge | 12 December 2014 | Outstanding |
N/A |
A registered charge | 05 December 2014 | Fully Satisfied |
N/A |
A registered charge | 02 October 2014 | Fully Satisfied |
N/A |
A registered charge | 08 September 2014 | Fully Satisfied |
N/A |
A registered charge | 27 August 2014 | Fully Satisfied |
N/A |
Variation letter | 01 September 2010 | Fully Satisfied |
N/A |
Deed of charge | 01 September 2010 | Fully Satisfied |
N/A |
Third party deed of security assignment of membership agreement | 02 March 2009 | Fully Satisfied |
N/A |
Deed of charge | 25 February 2009 | Fully Satisfied |
N/A |