- 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) |
---|---|---|---|
29 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
31 Aug 2018 | PSC04 | Change of details for Mr Paul David Anthony Gardiner as a person with significant control on 1 August 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
18 Jul 2017 | PSC04 | Change of details for Mr Paul David Anthony Gardiner as a person with significant control on 25 July 2016 | |
18 Jul 2017 | PSC01 | Notification of Marco Anthony Raphael Schiavo as a person with significant control on 6 April 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
14 Aug 2015 | AD01 | Registered office address changed from 9 Wootton Street London SE1 8TG to Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE on 14 August 2015 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Marco Schiavo on 20 July 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Paul Gardiner on 20 July 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 9 Wootton Street London SE1 8TG on 20 August 2014 | |
13 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
23 Apr 2013 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
23 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
10 Aug 2011 | AD01 | Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL United Kingdom on 10 August 2011 | |
25 Jul 2011 | NEWINC | Incorporation |