Advanced company searchLink opens in new window

PORTERHOUSE NEWCASTLE LIMITED

Company number 09736679

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 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
03 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
19 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
16 Oct 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 30 June 2021
18 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 30 June 2020
21 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
17 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
19 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with updates
27 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
27 Jul 2017 TM01 Termination of appointment of Steven Kirby as a director on 22 July 2017
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
13 Jan 2016 AA01 Current accounting period shortened from 31 August 2016 to 30 June 2016
22 Dec 2015 AP01 Appointment of Steven Kirby as a director on 30 November 2015
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 November 2015
  • GBP 100.00
10 Dec 2015 SH08 Change of share class name or designation
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-17
  • GBP 1