- Company Overview for PORTAL CONSTRUCTION NW LTD (07051686)
- Filing history for PORTAL CONSTRUCTION NW LTD (07051686)
- People for PORTAL CONSTRUCTION NW LTD (07051686)
- Charges for PORTAL CONSTRUCTION NW LTD (07051686)
- More for PORTAL CONSTRUCTION NW LTD (07051686)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
27 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
27 Apr 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
07 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Dec 2021 | AP03 | Appointment of Georgia Sheila May Andrews as a secretary on 9 December 2021 | |
09 Dec 2021 | TM02 | Termination of appointment of Jacqueline Anne Bedwell as a secretary on 9 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
27 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Sep 2021 | CH03 | Secretary's details changed for Jacqueline Anne Bedwell on 1 September 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
08 Dec 2020 | PSC07 | Cessation of Nigel Alan Andrews as a person with significant control on 21 October 2020 | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | SH08 | Change of share class name or designation | |
10 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
15 May 2020 | AP01 | Appointment of Mrs Alexandra Sheila May Andrews as a director on 15 May 2020 | |
13 Mar 2020 | PSC02 | Notification of Granite Trustee Company Limited as a person with significant control on 21 February 2020 | |
05 Dec 2019 | AD01 | Registered office address changed from Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT England to C/O Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT on 5 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
14 May 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
24 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
17 Nov 2017 | SH08 | Change of share class name or designation |