Having been setup in 2001, William Patrick Homes Ltd are based in Rose Hill. We don't currently know the number of employees at this business. This organisation has 3 directors listed as Barry, Josephine Carol, Barry, William Patrick, Proctor, Danny in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRY, Josephine Carol | 22 October 2004 | - | 1 |
BARRY, William Patrick | 25 July 2001 | - | 1 |
PROCTOR, Danny | 25 July 2001 | 01 January 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 2019 | |
AA - Annual Accounts | 29 June 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 30 June 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 22 June 2017 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 February 2016 | |
AR01 - Annual Return | 10 February 2016 | |
TM02 - Termination of appointment of secretary | 10 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 November 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AAMD - Amended Accounts | 03 March 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AAMD - Amended Accounts | 23 August 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 13 October 2011 | |
CH01 - Change of particulars for director | 13 October 2011 | |
CH01 - Change of particulars for director | 13 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
MG01 - Particulars of a mortgage or charge | 24 June 2011 | |
AAMD - Amended Accounts | 15 April 2011 | |
AR01 - Annual Return | 02 August 2010 | |
CH04 - Change of particulars for corporate secretary | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
CH04 - Change of particulars for corporate secretary | 01 July 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AAMD - Amended Accounts | 06 May 2010 | |
AA - Annual Accounts | 07 August 2009 | |
287 - Change in situation or address of Registered Office | 07 August 2009 | |
363a - Annual Return | 28 July 2009 | |
AAMD - Amended Accounts | 26 November 2008 | |
AAMD - Amended Accounts | 25 September 2008 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 21 July 2008 | |
AA - Annual Accounts | 01 December 2007 | |
363a - Annual Return | 10 September 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
395 - Particulars of a mortgage or charge | 09 December 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
363a - Annual Return | 14 September 2006 | |
AAMD - Amended Accounts | 05 September 2006 | |
AA - Annual Accounts | 24 August 2006 | |
AAMD - Amended Accounts | 15 May 2006 | |
395 - Particulars of a mortgage or charge | 26 January 2006 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
AA - Annual Accounts | 05 October 2005 | |
363a - Annual Return | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
353 - Register of members | 05 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
CERTNM - Change of name certificate | 20 October 2004 | |
AA - Annual Accounts | 02 August 2004 | |
363s - Annual Return | 26 July 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 01 August 2003 | |
363s - Annual Return | 31 July 2003 | |
395 - Particulars of a mortgage or charge | 29 July 2003 | |
AA - Annual Accounts | 20 March 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
225 - Change of Accounting Reference Date | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 22 January 2003 | |
363s - Annual Return | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 04 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 February 2002 | |
288b - Notice of resignation of directors or secretaries | 01 October 2001 | |
NEWINC - New incorporation documents | 25 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 June 2011 | Outstanding |
N/A |
Legal mortgage | 25 April 2007 | Outstanding |
N/A |
Legal mortgage | 29 November 2006 | Outstanding |
N/A |
Legal mortgage | 29 November 2006 | Outstanding |
N/A |
Legal mortgage | 25 January 2006 | Outstanding |
N/A |
Legal mortgage | 30 November 2005 | Outstanding |
N/A |
Legal mortgage | 12 January 2005 | Outstanding |
N/A |
Legal mortgage | 27 January 2004 | Fully Satisfied |
N/A |
Debenture | 30 July 2003 | Outstanding |
N/A |
Legal mortgage | 22 July 2003 | Fully Satisfied |
N/A |