- Company Overview for PORT 1960 LTD (13541007)
- Filing history for PORT 1960 LTD (13541007)
- People for PORT 1960 LTD (13541007)
- More for PORT 1960 LTD (13541007)
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) |
---|---|---|---|
18 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
26 Sep 2023 | CH01 | Director's details changed for Mr Orlando Valentine Hilton on 17 July 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mr Nicholas John Wood on 17 July 2023 | |
24 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
11 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
03 Aug 2022 | PSC05 | Change of details for Resonance British Wind South West Limited as a person with significant control on 31 July 2022 | |
09 Feb 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Nicholas John Wood on 10 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mr Orlando Valentine Hilton on 10 January 2022 | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2022 | MA | Memorandum and Articles of Association | |
19 Nov 2021 | AP04 | Appointment of Pario Renewables Limited as a secretary on 18 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Orlando Valentine Hilton as a director on 18 November 2021 | |
19 Nov 2021 | AD01 | Registered office address changed from Plym House 3 Longbridge Road Plymouth PL6 8LT England to 18 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 19 November 2021 | |
19 Nov 2021 | AP01 | Appointment of Mr Nicholas John Wood as a director on 18 November 2021 | |
19 Nov 2021 | PSC02 | Notification of Resonance British Wind South West Limited as a person with significant control on 18 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of John Edward Pearson as a director on 18 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Sue Ann Felstead as a director on 18 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Mark Thomas Felstead as a director on 18 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of John Edward Pearson as a person with significant control on 18 November 2021 | |
03 Nov 2021 | PSC01 | Notification of John Edward Pearson as a person with significant control on 4 October 2021 | |
03 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2021 | |
03 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|