PORTHAVEN PROPERTY LIMITED

08286517
ROYAL ALBERT HOUSE SHEET STREET WINDSOR BERKSHIRE SL4 1BE

Documents

Documents
Date Category Description Pages
24 Dec 2024 officers Termination of appointment of director (Clive Russell Snellgrove) 1 Buy now
19 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2024 accounts Annual Accounts 16 Buy now
09 Jan 2024 accounts Annual Accounts 16 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 officers Termination of appointment of director (Lance Herbert) 1 Buy now
09 Jun 2023 officers Appointment of director (Mrs Lisa Soper) 2 Buy now
26 May 2023 officers Termination of appointment of director (John Storey) 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 16 Buy now
18 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 16 Buy now
08 Mar 2021 mortgage Registration of a charge 28 Buy now
15 Dec 2020 accounts Annual Accounts 15 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 14 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jul 2018 accounts Annual Accounts 14 Buy now
08 May 2018 officers Appointment of director (Mr Lance Herbert) 2 Buy now
08 May 2018 officers Appointment of director (Mr Clive Russell Snellgrove) 2 Buy now
08 May 2018 officers Termination of appointment of director (Nicholas Mark Morgan) 1 Buy now
08 May 2018 officers Termination of appointment of director (Anthony David Thorne) 1 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 resolution Resolution 20 Buy now
14 Nov 2017 officers Termination of appointment of director (Caroline Storey) 1 Buy now
09 Nov 2017 mortgage Registration of a charge 60 Buy now
15 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2017 accounts Annual Accounts 14 Buy now
17 May 2017 officers Termination of appointment of director (Robert Francis Sharratt) 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Aug 2016 accounts Annual Accounts 14 Buy now
30 Nov 2015 annual-return Annual Return 9 Buy now
16 Jul 2015 accounts Annual Accounts 7 Buy now
15 Jul 2015 officers Appointment of director (Caroline Storey) 3 Buy now
01 Dec 2014 annual-return Annual Return 8 Buy now
25 Jul 2014 accounts Annual Accounts 6 Buy now
08 Jan 2014 accounts Annual Accounts 6 Buy now
11 Nov 2013 annual-return Annual Return 8 Buy now
08 Jul 2013 officers Appointment of director (Mr Nicholas Mark Morgan) 2 Buy now
08 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2013 officers Termination of appointment of director (Chee Jap) 2 Buy now
15 Jan 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Nov 2012 incorporation Incorporation Company 37 Buy now