- Company Overview for PORTH HELAETH HOLDINGS LIMITED (11568441)
- Filing history for PORTH HELAETH HOLDINGS LIMITED (11568441)
- People for PORTH HELAETH HOLDINGS LIMITED (11568441)
- More for PORTH HELAETH HOLDINGS LIMITED (11568441)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
14 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
15 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
10 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Apr 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
30 Apr 2020 | AD01 | Registered office address changed from Riverside Works Collyhurst Road Manchester Lancashire M40 7RU United Kingdom to Higham View Legh Road Knutsford Cheshire WA16 8LP on 30 April 2020 | |
13 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
07 Jan 2019 | PSC02 | Notification of Higham View Holdings Ltd as a person with significant control on 7 January 2019 | |
07 Jan 2019 | PSC02 | Notification of Honeysuckle Holdings Ltd as a person with significant control on 7 January 2019 | |
07 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2019 | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|
|
21 Oct 2018 | AP01 | Appointment of Mrs Christine Jane Falder as a director on 19 October 2018 | |
21 Oct 2018 | AP01 | Appointment of Mrs Jane Elizabeth Falder as a director on 19 October 2018 | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | TM01 | Termination of appointment of Michael Duke as a director on 13 September 2018 | |
13 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-13
|