PORCUPINE ROAD (SOUTH SIDE) LIMITED
Company number 11883427
- Company Overview for PORCUPINE ROAD (SOUTH SIDE) LIMITED (11883427)
- Filing history for PORCUPINE ROAD (SOUTH SIDE) LIMITED (11883427)
- People for PORCUPINE ROAD (SOUTH SIDE) LIMITED (11883427)
- More for PORCUPINE ROAD (SOUTH SIDE) LIMITED (11883427)
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) |
---|---|---|---|
17 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
23 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Nov 2023 | AP01 | Appointment of Mr Benjamin Mark Taylor as a director on 27 November 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Benjamin Mark Taylor as a director on 14 August 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Mark Taylor as a director on 28 September 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
04 Jan 2023 | AP01 | Appointment of Mark Taylor as a director on 12 December 2022 | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Benjamin Mark Taylor on 12 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Jayna Louise Chapman on 12 December 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr John Henry Eliott as a director on 12 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mr William Roy Taylor on 12 December 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Douglas Guy Taylor on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Palm Garden House Tywardreath Highway Par Cornwall PL24 2RW England to 3 Blackberry Way Porcupine Par Cornwall PL24 2GB on 12 December 2022 | |
20 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
03 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
14 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
05 Sep 2019 | AP01 | Appointment of Jayna Louise Chapman as a director on 20 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Palm Garden House Tywardreath Highway Par Cornwall PL24 2RW on 5 June 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | PSC01 | Notification of Benjamin Mark Taylor as a person with significant control on 14 March 2019 | |
07 May 2019 | PSC01 | Notification of Douglas Guy Taylor as a person with significant control on 14 March 2019 |