- Company Overview for PORTCLAY INVESTMENTS (UK) LIMITED (07056426)
- Filing history for PORTCLAY INVESTMENTS (UK) LIMITED (07056426)
- People for PORTCLAY INVESTMENTS (UK) LIMITED (07056426)
- More for PORTCLAY INVESTMENTS (UK) LIMITED (07056426)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
30 Oct 2023 | CH04 | Secretary's details changed for P & T Secretaries Limited on 30 October 2023 | |
30 Oct 2023 | CH02 | Director's details changed for Edwardson Parker Associates Limited on 11 September 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 11 September 2023 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
04 Oct 2022 | RP04AP01 | Second filing for the appointment of Ms Sarah Amy Grice as a director | |
23 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Apr 2022 | CH02 | Director's details changed for Edwardson Parker Associates Limited on 1 April 2022 | |
20 Apr 2022 | CH04 | Secretary's details changed for P & T Secretaries Limited on 1 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 1 April 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
04 Nov 2020 | AP01 |
Appointment of Ms Sarah Amy Grice as a director on 2 November 2020
|
|
04 Nov 2020 | TM01 | Termination of appointment of Margaret Louise Janke as a director on 2 November 2020 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates |