Advanced company searchLink opens in new window

10 PORCHESTER TERRACE FREEHOLD LIMITED

Company number 10301698

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
14 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
21 Sep 2023 AD01 Registered office address changed from C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF England to 331 Linen Hall C/O Stonelink International (London) Limited 331 Linen Hall 162-168 Regent Street London W1B5TD on 21 September 2023
21 Sep 2023 TM02 Termination of appointment of Westbury Residential Limited as a secretary on 21 September 2023
11 Aug 2023 AP01 Appointment of Mr. Craig Mcdermott as a director on 11 August 2023
13 Jul 2023 AP01 Appointment of Mr Stavros Christou Kazolides as a director on 13 July 2023
13 Jul 2023 TM01 Termination of appointment of John James Kerr as a director on 13 July 2023
02 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
02 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
02 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
06 Aug 2021 AD01 Registered office address changed from 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 6 August 2021
06 Aug 2021 AP04 Appointment of Westbury Residential Limited as a secretary on 6 August 2021
06 Aug 2021 CH01 Director's details changed for Mr John James Kerr on 6 August 2021
06 Aug 2021 CS01 Confirmation statement made on 1 June 2021 with updates
21 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Feb 2021 AD01 Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XB England to 200 New Kings Road London SW6 4NF on 9 February 2021
04 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 AD01 Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XB on 3 June 2020
28 May 2020 TM01 Termination of appointment of Charlotte Noel as a director on 28 July 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates