CHARLES PORTER HOLDINGS LIMITED

06400356
13 YORKERSGATE MALTON NORTH YORKSHIRE ENGLAND YO17 7AA

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 9 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2022 accounts Annual Accounts 8 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2020 accounts Annual Accounts 9 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2019 officers Change of particulars for director (Alison Porter) 2 Buy now
11 Sep 2019 officers Change of particulars for director (Charles David Porter) 2 Buy now
11 Sep 2019 officers Change of particulars for secretary (Mr Charles David Porter) 1 Buy now
28 Jun 2019 accounts Annual Accounts 8 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 accounts Annual Accounts 8 Buy now
30 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2017 officers Change of particulars for director (Alison Porter) 2 Buy now
14 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2017 officers Change of particulars for secretary (Mr Charles David Porter) 1 Buy now
14 Sep 2017 officers Change of particulars for director (Charles David Porter) 2 Buy now
10 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 accounts Annual Accounts 7 Buy now
02 Nov 2016 officers Change of particulars for secretary (Mr Charles Porter) 1 Buy now
02 Nov 2016 officers Change of particulars for director (Charles David Porter) 2 Buy now
01 Nov 2016 officers Change of particulars for director (Alison Porter) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Sep 2016 capital Notice of cancellation of shares 4 Buy now
02 Sep 2016 capital Return of purchase of own shares 3 Buy now
28 Jul 2016 capital Statement of capital (Section 108) 3 Buy now
21 Jul 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jul 2016 insolvency Solvency Statement dated 13/07/16 1 Buy now
21 Jul 2016 resolution Resolution 3 Buy now
13 Jul 2016 officers Termination of appointment of director (Stephen Mcclaren) 1 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
11 Nov 2015 annual-return Annual Return 9 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
10 Nov 2014 annual-return Annual Return 9 Buy now
10 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Nov 2014 address Move Registers To Sail Company With New Address 1 Buy now
08 Jan 2014 address Move Registers To Registered Office Company 1 Buy now
05 Jan 2014 accounts Annual Accounts 6 Buy now
05 Nov 2013 annual-return Annual Return 9 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
18 Dec 2012 resolution Resolution 44 Buy now
30 Nov 2012 annual-return Annual Return 9 Buy now
09 Nov 2011 annual-return Annual Return 9 Buy now
28 Oct 2011 accounts Annual Accounts 5 Buy now
25 Oct 2011 officers Change of particulars for secretary (Mr Charles Porter) 2 Buy now
23 May 2011 officers Appointment of director (Mr Stephen Mcclaren) 2 Buy now
17 May 2011 officers Change of particulars for director (Alison Porter) 2 Buy now
17 May 2011 officers Change of particulars for director (Charles Porter) 2 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
03 Nov 2010 annual-return Annual Return 8 Buy now
06 Sep 2010 officers Change of particulars for secretary 2 Buy now
06 Sep 2010 officers Appointment of secretary (Mr Charles Porter) 2 Buy now
22 Jul 2010 officers Termination of appointment of secretary (Timothy Sykes) 1 Buy now
22 Jul 2010 officers Termination of appointment of director (Timothy Sykes) 1 Buy now
04 Jun 2010 address Move Registers To Sail Company 1 Buy now
03 Jun 2010 address Change Sail Address Company 1 Buy now
19 Nov 2009 annual-return Annual Return 16 Buy now
21 Sep 2009 accounts Annual Accounts 3 Buy now
23 Oct 2008 annual-return Return made up to 16/10/08; full list of members 5 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from 1 the aske stables aske richmond north yorkshire DL10 5HG 1 Buy now
23 Oct 2008 officers Director and secretary's change of particulars / timothy sykes / 16/10/2007 2 Buy now
21 Oct 2008 accounts Annual Accounts 3 Buy now
07 May 2008 capital Ad 26/02/08\gbp si 990@1=990\gbp ic 10/1000\ 2 Buy now
19 Mar 2008 change-of-name Certificate Change Of Name Company 4 Buy now
12 Mar 2008 accounts Curr sho from 31/10/2008 to 31/03/2008 1 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from hill view house, cornborough road, sheriff hutton york north yorkshire YO60 6QJ 1 Buy now
03 Mar 2008 officers Director appointed charles porter 2 Buy now
03 Mar 2008 officers Director appointed alison porter 2 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
16 Oct 2007 incorporation Incorporation Company 9 Buy now