PORTER PRESS INTERNATIONAL LIMITED
Company number 06507103
- Company Overview for PORTER PRESS INTERNATIONAL LIMITED (06507103)
- Filing history for PORTER PRESS INTERNATIONAL LIMITED (06507103)
- People for PORTER PRESS INTERNATIONAL LIMITED (06507103)
- More for PORTER PRESS INTERNATIONAL LIMITED (06507103)
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) |
---|---|---|---|
24 Feb 2025 | CH01 | Director's details changed for Mr. Philip Henry Porter on 18 February 2025 | |
24 Feb 2025 | CH01 | Director's details changed for Mrs Julie Patricia Porter on 18 February 2025 | |
24 Feb 2025 | AD01 | Registered office address changed from - Hilltop Farm Knighton-on-Teme Tenbury Wells Worcestershire WR15 8LY to Hilltop Farm Knighton-on-Teme Tenbury Wells Worcestershire WR15 8LY on 24 February 2025 | |
24 Feb 2025 | CH01 | Director's details changed for Mr. Philip Henry Porter on 18 February 2025 | |
24 Feb 2025 | CH01 | Director's details changed for Mrs Cecilia Annelise Airey on 18 February 2025 | |
24 Feb 2025 | CH03 | Secretary's details changed for Mrs Julie Patricia Porter on 18 February 2025 | |
24 Feb 2025 | PSC04 | Change of details for Mr. Philip Henry Porter as a person with significant control on 18 February 2025 | |
24 Feb 2025 | PSC04 | Change of details for Mrs Julie Patricia Porter as a person with significant control on 18 February 2025 | |
29 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 May 2022 | RESOLUTIONS |
Resolutions
|
|
25 May 2022 | SH08 | Change of share class name or designation | |
04 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
04 Mar 2022 | AD02 | Register inspection address has been changed from C/O Rice & Co Chartered Accountants Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET England to Deans Gibson House Hurricane Court Hurricane Close Stafford ST16 1GZ | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mrs Cecilia Annelise Airey on 1 August 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
15 Feb 2019 | AP01 | Appointment of Mrs Cecilia Annelise Airey as a director on 23 January 2019 |