Advanced company searchLink opens in new window

PORTHREPTOR LIMITED

Company number 04244445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
16 Feb 2018 PSC01 Notification of Fiona Lesley Jackson as a person with significant control on 6 April 2016
13 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
02 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
28 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Oct 2015 AP01 Appointment of Mrs Fiona Lesley Jackson as a director on 17 September 2015
06 Aug 2015 AR01 Annual return made up to 30 July 2015
Statement of capital on 2015-08-06
  • GBP 102
17 Dec 2014 AD01 Registered office address changed from Chy Coose Menhyr Drive Carbis Bay St Ives Cornwall England to Chy Coose Menhyr Drive Carbis Bay St Ives Cornwall TR26 2QR on 17 December 2014
17 Dec 2014 CH01 Director's details changed for Mr Martyn Andrew Jackson on 17 December 2014
17 Dec 2014 CH03 Secretary's details changed for Fiona Lesley Jackson on 17 December 2014
25 Nov 2014 AD01 Registered office address changed from 5 Trinity Watch Higher Trewidden Road St. Ives Cornwall TR26 2FH to Chy Coose Menhyr Drive Carbis Bay St Ives Cornwall on 25 November 2014
04 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 30 July 2014
Statement of capital on 2014-08-06
  • GBP 102
29 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Oct 2013 CH01 Director's details changed for Mr Martyn Andrew Jackson on 8 October 2013
14 Oct 2013 CH03 Secretary's details changed for Fiona Lesley Jackson on 8 October 2013
08 Oct 2013 AD01 Registered office address changed from 9 Menhyr Drive Carbis Bay St. Ives Cornwall TR26 2QR England on 8 October 2013
06 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
22 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
26 Jun 2012 CH03 Secretary's details changed for Fiona Lesley Jackson on 26 June 2012