PORTHMEOR MANAGEMENT LIMITED

The Old School The Old School, St Ives, TR26 1QU, Cornwall
StatusACTIVE
Company No.01223557
CategoryPrivate Limited Company
Incorporated19 Aug 1975
Age48 years, 9 months
JurisdictionEngland Wales

SUMMARY

PORTHMEOR MANAGEMENT LIMITED is an active private limited company with number 01223557. It was incorporated 48 years, 9 months ago, on 19 August 1975. The company address is The Old School The Old School, St Ives, TR26 1QU, Cornwall.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Francis Bertram Kerr

Appointment date: 2023-02-14

Documents

View document PDF

Memorandum articles

Date: 25 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-14

Officer name: Mark Cedric Wilfred Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Vaughan Thomas

Termination date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Ian Gregory Harban

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Gareth Vaughan Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-04

Officer name: Mr Mark Cedric Wilfred Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 15 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-15

Officer name: Keith Ian Gaulton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Arthur Robson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Molyneux-Bracchi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Molyneux-Bracchi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: David Blades

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy John George

Change date: 2010-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director grahame wheelband

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from c/o greenwood & wilson the old school the stennack st ives cornwall TR26 1QU

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; change of members

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; change of members

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/02; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/00; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/99; change of members

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1998

Action Date: 24 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-24

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 04/09/97 from: the old post office fore street st ives cornwall TR26 1AB

Documents

View document PDF


Some Companies

AEGION INTERNATIONAL HOLDINGS LIMITED

ADAM STREET,STOCKTON-ON-TEES,TS18 3HQ

Number:10320711
Status:ACTIVE
Category:Private Limited Company

AMOC RACING LIMITED

88 THE CAUSEWAY,MALDON,CM9 4LL

Number:10597432
Status:ACTIVE
Category:Private Limited Company
Number:07650181
Status:ACTIVE
Category:Private Limited Company

LED'S BEDS LTD

1 STOKE ROAD,NORTHAMPTON,NN7 2JN

Number:11903031
Status:ACTIVE
Category:Private Limited Company

SHEPWAY CERAMICS (WHOLESALERS) LIMITED

SPAINBROTHERS 29,FOLKESTONE,CT20 2SE

Number:01495622
Status:LIQUIDATION
Category:Private Limited Company

SHIKRA COMMUNICATIONS LIMITED

FLAT 8 NEWLANDS AVENUE,READING,RG4 8NS

Number:11476381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source