BLOCK 5 PORTERS WOOD MANAGEMENT COMPANY LIMITED

05656865
1 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW

Documents

Documents
Date Category Description Pages
07 May 2024 accounts Annual Accounts 5 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 5 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 5 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
09 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2021 officers Change of particulars for director (Mr Martino John Vella) 2 Buy now
09 Feb 2021 officers Change of particulars for secretary (Miss Christine Thompson) 1 Buy now
09 Feb 2021 officers Change of particulars for director (Miss Christine Thompson) 2 Buy now
09 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 3 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 3 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 3 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 3 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 4 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
15 Sep 2015 accounts Annual Accounts 4 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 officers Appointment of secretary (Miss Christine Thompson) 2 Buy now
30 Jan 2015 officers Termination of appointment of director (David Michael Potts) 1 Buy now
30 Jan 2015 officers Termination of appointment of secretary (Clare Louise Potts) 1 Buy now
30 Jan 2015 officers Termination of appointment of director (Christopher Nash) 1 Buy now
12 Nov 2014 officers Appointment of director (Martino John Vella) 4 Buy now
20 Oct 2014 officers Appointment of director (Miss Christine Thompson) 2 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 3 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
21 Sep 2011 accounts Annual Accounts 4 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
20 Sep 2010 accounts Annual Accounts 4 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Change of particulars for director (Christopher Nash) 2 Buy now
23 Oct 2009 accounts Annual Accounts 3 Buy now
06 Jan 2009 annual-return Return made up to 16/12/08; full list of members 4 Buy now
14 Oct 2008 accounts Annual Accounts 5 Buy now
07 Jul 2008 officers Director appointed mr david michael potts 1 Buy now
22 Apr 2008 officers Director appointed christopher alan nash 2 Buy now
16 Apr 2008 capital Ad 31/03/08\gbp si 2@1=2\gbp ic 2/4\ 2 Buy now
16 Apr 2008 officers Appointment terminated secretary artisan(uk) PLC 1 Buy now
16 Apr 2008 officers Appointment terminated director artisan (uk) developments LIMITED 1 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from vantage house vantage park washingley road huntingdon cambridgeshire PE29 6SR 1 Buy now
16 Apr 2008 officers Secretary appointed mrs clare louise potts 1 Buy now
05 Feb 2008 annual-return Return made up to 16/12/07; full list of members 2 Buy now
05 Feb 2008 officers Director's particulars changed 1 Buy now
05 Feb 2008 officers Secretary's particulars changed 1 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU 1 Buy now
15 Oct 2007 accounts Annual Accounts 5 Buy now
12 Jan 2007 annual-return Return made up to 16/12/06; full list of members 6 Buy now
26 Apr 2006 capital Ad 30/03/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Dec 2005 incorporation Incorporation Company 19 Buy now