- Company Overview for PORT HALL ESTATES LIMITED (07233843)
- Filing history for PORT HALL ESTATES LIMITED (07233843)
- People for PORT HALL ESTATES LIMITED (07233843)
- More for PORT HALL ESTATES LIMITED (07233843)
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 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Anna Louise Patton as a director on 19 August 2021 | |
03 Jun 2021 | AAMD | Amended micro company accounts made up to 30 April 2020 | |
26 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
12 Feb 2020 | CH01 | Director's details changed for Mrs Anna Louise Patton on 6 April 2016 | |
13 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Andrew Keith Lees as a director on 1 May 2019 | |
01 Nov 2019 | CH01 | Director's details changed for William George Packham on 1 November 2019 | |
01 Nov 2019 | PSC04 | Change of details for William George Packham as a person with significant control on 1 November 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 May 2018 | AD01 | Registered office address changed from 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 4 May 2018 | |
10 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2017 | AD01 | Registered office address changed from 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom to 1 Duke's Passage Brighton East Sussex BN1 1BS on 14 November 2017 |