PORTCHESTER DESIGN AND BUILD LIMITED

08980912
WHITE LYON HOUSE PERRY HILL WORPLESDON GUILDFORD GU3 3RE

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
18 Dec 2023 accounts Annual Accounts 7 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2023 officers Change of particulars for director (Mr Paul David Anthony Schiavo) 2 Buy now
13 Mar 2023 officers Termination of appointment of director (Paul Francis Jackson) 1 Buy now
13 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2022 accounts Annual Accounts 7 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2022 accounts Annual Accounts 8 Buy now
25 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 7 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 accounts Annual Accounts 8 Buy now
17 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 8 Buy now
22 Nov 2018 officers Change of particulars for director (Mr Paul David Anthony Gardiner) 2 Buy now
22 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2018 mortgage Registration of a charge 28 Buy now
01 Oct 2018 mortgage Registration of a charge 34 Buy now
12 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 7 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
21 Apr 2016 mortgage Registration of a charge 43 Buy now
21 Apr 2016 mortgage Registration of a charge 37 Buy now
18 Mar 2016 officers Termination of appointment of director (Jemma Louise Thompson) 1 Buy now
18 Mar 2016 officers Appointment of director (Mr Paul David Anthony Gardiner) 2 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
28 May 2014 mortgage Registration of a charge 33 Buy now
28 May 2014 mortgage Registration of a charge 36 Buy now
08 May 2014 mortgage Registration of a charge 33 Buy now
09 Apr 2014 capital Return of Allotment of shares 3 Buy now
08 Apr 2014 officers Appointment of director (Miss Jemma Louise Thompson) 2 Buy now
08 Apr 2014 officers Termination of appointment of director (Jeremy Rogers) 1 Buy now
08 Apr 2014 officers Appointment of director (Mr Paul Francis Jackson) 2 Buy now
07 Apr 2014 incorporation Incorporation Company 7 Buy now