- Company Overview for PORTHBEAN LIMITED (04523841)
- Filing history for PORTHBEAN LIMITED (04523841)
- People for PORTHBEAN LIMITED (04523841)
- More for PORTHBEAN LIMITED (04523841)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
27 Aug 2021 | PSC01 | Notification of Janet Elizabeth Coventry as a person with significant control on 10 March 2020 | |
27 Aug 2021 | PSC01 | Notification of James William Coventry as a person with significant control on 10 March 2020 | |
27 Aug 2021 | PSC07 | Cessation of Winifred Alice Coventry as a person with significant control on 10 March 2020 | |
27 Aug 2021 | CH01 | Director's details changed for Mrs Janet Elizabeth Coventry on 27 August 2021 | |
27 Aug 2021 | CH01 | Director's details changed for Mr James William Coventry on 27 August 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from Lowin House, Tregolls Road Truro Cornwall TR1 2NA to Woodbine Farm Business Centre Truro Business Park Threemilestone Truro Cornwall TR3 6BW on 9 July 2021 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
07 Oct 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
03 Oct 2019 | AP01 | Appointment of Mrs Janet Elizabeth Coventry as a director on 10 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Winifred Alice Coventry as a director on 13 August 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Aug 2019 | PSC04 | Change of details for Mrs Winifred Alice Coventry as a person with significant control on 14 March 2018 | |
13 Aug 2019 | PSC01 | Notification of Winifred Alice Coventry as a person with significant control on 14 March 2018 | |
12 Aug 2019 | PSC07 | Cessation of Winifred Alice Coventry as a person with significant control on 14 March 2018 | |
21 Mar 2019 | CH01 | Director's details changed for Mrs Winifred Alice Coventry on 19 March 2019 | |
21 Mar 2019 | PSC04 | Change of details for Mrs Winifred Alice Coventry as a person with significant control on 19 March 2019 |