- Company Overview for PORTCHESTER ESTATES LIMITED (07716123)
- Filing history for PORTCHESTER ESTATES LIMITED (07716123)
- People for PORTCHESTER ESTATES LIMITED (07716123)
- Charges for PORTCHESTER ESTATES LIMITED (07716123)
- More for PORTCHESTER ESTATES LIMITED (07716123)
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) |
---|---|---|---|
20 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
28 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Sep 2023 | AA01 | Previous accounting period extended from 29 December 2022 to 31 March 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
13 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
01 Apr 2022 | PSC04 | Change of details for Mr Paul David Anthony Schiavo as a person with significant control on 29 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of Marco Anthony Raphael Schiavo as a person with significant control on 29 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Marco Anthony Raphael Schiavo as a director on 29 March 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Nov 2021 | MR04 | Satisfaction of charge 077161230002 in full | |
02 Nov 2021 | MR04 | Satisfaction of charge 077161230003 in full | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
12 Jul 2021 | CH01 | Director's details changed for Paul David Anthony Schiavo on 12 July 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 12 July 2021 | |
09 Apr 2021 | MR01 | Registration of charge 077161230002, created on 26 March 2021 | |
09 Apr 2021 | MR01 | Registration of charge 077161230003, created on 26 March 2021 | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
13 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
22 Nov 2018 | CH01 | Director's details changed for Paul Gardiner on 1 September 2018 |