PORTERS FOLIAGE LIMITED

Units A8-15 Flower Market Units A8-15 Flower Market, London, SW8 5EH, England
StatusACTIVE
Company No.05508057
CategoryPrivate Limited Company
Incorporated14 Jul 2005
Age18 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

PORTERS FOLIAGE LIMITED is an active private limited company with number 05508057. It was incorporated 18 years, 11 months, 2 days ago, on 14 July 2005. The company address is Units A8-15 Flower Market Units A8-15 Flower Market, London, SW8 5EH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-29

Psc name: Sid Design Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-29

Psc name: Bryan Ronald Porter

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055080570001

Charge creation date: 2022-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2019

Action Date: 25 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-26

New date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Apr 2017

Action Date: 26 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-26

Made up date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2017

Action Date: 01 Apr 2017

Category: Address

Type: AD01

New address: Units a8-15 Flower Market New Covent Garden Market London SW8 5EH

Old address: Unit D 4 Ingate Place London SW8 3NS

Change date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2017

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2016

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry John Porter

Termination date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-15

Officer name: Barry John Porter

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2016

Action Date: 27 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-27

Made up date: 2015-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 28 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2014

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2014

Action Date: 28 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-28

Made up date: 2013-07-29

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 29 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2013

Action Date: 29 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-30

New date: 2012-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-14

Officer name: Bryan Ronald Porter

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-14

Officer name: Barry John Porter

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-14

Officer name: Barry John Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 30 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2012

Action Date: 30 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Old address: 281 Flower Market New Covent Garden London SW8 5NB

Change date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryan Ronald Porter

Change date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2010

Action Date: 14 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry John Porter

Change date: 2010-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 17/12/07 from: 20 portnalls road coulsdon surrey CR5 3DE

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 287

Description: Registered office changed on 23/05/06 from: 53A mulgrave road sutton surrey SM2 6LR

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/07/05--------- si 99@1=99 ic 1/100

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY HART LTD

71 HAWTHORNE STREET,BOLTON,BL3 4DD

Number:11713678
Status:ACTIVE
Category:Private Limited Company

BREATHE AD LTD

12B EARLSTREE ROAD, EARLSTREES ROAD,CORBY,NN17 4AZ

Number:07829786
Status:ACTIVE
Category:Private Limited Company

DIRECT JANITORIAL SOLUTIONS LIMITED

14 TEWIN ROAD,WELWYN GARDEN CITY,AL7 1BW

Number:08525583
Status:ACTIVE
Category:Private Limited Company

EVOMEDICAL LIMITED

11 ROYSTON AVENUE,PETERBOROUGH,PE2 7AA

Number:11735373
Status:ACTIVE
Category:Private Limited Company

HIGHLAND VENTURE LIMITED

AN AIRIDH, STATION ROAD,INVERNESS-SHIRE,PH23 3AL

Number:SC248894
Status:ACTIVE
Category:Private Limited Company

ROLLSTUD LIMITED

UNIT 5, DENMORE INDUSTRIAL ESTATE DENMORE ROAD,ABERDEEN,AB23 8JW

Number:SC124655
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