Advanced company searchLink opens in new window

PORTRIDGE INVESTMENT MANAGEMENT LIMITED

Company number 07895226

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)
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
08 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
11 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
13 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
14 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
06 Jul 2020 AA Accounts for a dormant company made up to 31 January 2020
18 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
16 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
22 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
23 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
02 May 2017 AD01 Registered office address changed from 25-27 Queen Victoria Street Queen Victoria Street Reading RG1 1SY to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2 May 2017
18 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
23 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
23 Nov 2015 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 25-27 Queen Victoria Street Queen Victoria Street Reading RG1 1SY on 23 November 2015
30 Mar 2015 AD01 Registered office address changed from 9 Great Newport Street London WC2H 7JA to 2 Old Bath Road Newbury Berkshire RG14 1QL on 30 March 2015
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
05 Jan 2015 CH01 Director's details changed for Mr Richard Michael Pursey on 1 November 2014
11 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Aug 2014 AD01 Registered office address changed from 3 Lower Woodspeen Court Curridge Road Curridge Newbury Berkshire RG20 8BL to 9 Great Newport Street London WC2H 7JA on 28 August 2014