PORTERS PROPERTIES LTD.
Status | ACTIVE |
Company No. | 04321453 |
Category | Private Limited Company |
Incorporated | 13 Nov 2001 |
Age | 22 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PORTERS PROPERTIES LTD. is an active private limited company with number 04321453. It was incorporated 22 years, 6 months, 18 days ago, on 13 November 2001. The company address is Units Scf 1&2 South Core Western International Market Units Scf 1&2 South Core Western International Market, Southall, UB2 5XJ.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change registered office address company with date old address
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-30
Old address: Units Scf 1 & 2 South Core Western Int Market Centre Hayes Road Southall Middlesex UB2 5XJ
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Daniel Matthew Porter
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Verity Suzanne Hawkes
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Gazette filings brought up to date
Date: 31 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 25/03/2009 from office no.6 western int market centre hayes road southall middlesex UB2 5XJ
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/06; full list of members
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 26 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/11/02--------- £ si 1000@1=1000 £ ic 1/1001
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Legacy
Date: 21 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MAGELLA HOUSE LOWER GROUND FLOOR,LEEDS,LS10 1JE
Number: | 07224700 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 9 ENTERPRISE HOUSE,MANCHESTER,M8 5DT
Number: | 05674362 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE CLOSE,DURSLEY,GL11 5EP
Number: | 11257927 |
Status: | ACTIVE |
Category: | Private Limited Company |
MID ESSEX ANGLICAN ACADEMY TRUST
SHENFIELD ST MARY'S C OF E PRIMARY SCHOOL HALL LANE,BRENTWOOD,CM15 9AL
Number: | 08524638 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
63 HOWCROFT CRESCENT,FINCHLEY,N3 1PA
Number: | 07861130 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 09697591 |
Status: | ACTIVE |
Category: | Private Limited Company |