Advanced company searchLink opens in new window

PORTCHESTER ESTATES LIMITED

Company number 07716123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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