- Company Overview for PORTHMINSTER TERRACE LIMITED (11116643)
- Filing history for PORTHMINSTER TERRACE LIMITED (11116643)
- People for PORTHMINSTER TERRACE LIMITED (11116643)
- More for PORTHMINSTER TERRACE LIMITED (11116643)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
14 Jun 2022 | AD01 | Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Michael James Spencer on 13 June 2022 | |
14 Jun 2022 | PSC05 | Change of details for Proptech Holdings (Nottingham) Limited as a person with significant control on 13 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Andrew Keith Roberts on 13 June 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
11 Jan 2018 | PSC02 | Notification of Proptech Holdings (Nottingham) Limited as a person with significant control on 4 January 2018 | |
11 Jan 2018 | PSC07 | Cessation of Andrew Keith Roberts as a person with significant control on 4 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Michael James Spencer as a director on 4 January 2018 | |
18 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-18
|