PORKINGTON TERRACE MANAGEMENT COMPANY LIMITED

2 Porkington Terrace, Barmouth, LL42 1LX, Gwynedd
StatusACTIVE
Company No.06977376
CategoryPrivate Limited Company
Incorporated30 Jul 2009
Age14 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

PORKINGTON TERRACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 06977376. It was incorporated 14 years, 9 months, 29 days ago, on 30 July 2009. The company address is 2 Porkington Terrace, Barmouth, LL42 1LX, Gwynedd.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bethan Margaret Hudson

Appointment date: 2023-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cher Louise Reynolds

Notification date: 2023-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Charles Dyer

Cessation date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Charles Dyer

Termination date: 2023-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-01

Officer name: Mrs Bethan Margaret Hudson

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-01

Psc name: Bethan Margaret Hudson

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-01

Psc name: Simon James Hudson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-01

Psc name: Barbara Monica Beale

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Beale

Cessation date: 2023-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-01

Officer name: Barbara Monica Beale

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Beale

Termination date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Monica Beale

Notification date: 2020-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-11

Psc name: Geoffrey Beale

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-11

Psc name: Andrew Richard Pike

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Charles Dyer

Notification date: 2020-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marilyn Gladys Oliver

Notification date: 2020-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Murray Oliver

Notification date: 2020-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Barbara Monica Beale

Appointment date: 2020-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Charles Dyer

Appointment date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-14

Officer name: Mr Geoffrey Beale

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Remmert Marrten Clim Meyer

Termination date: 2020-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-11

Officer name: Remmert Marrten Clim Meyer

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-14

Officer name: Mr Andrew Richard Pike

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-11

Psc name: Remmert Marrten Clim Meyer

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 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: 02 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

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: 09 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Remmert Marrten Clim Meyer

Change date: 2011-07-29

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Remmert Marrten Clim Meyer

Change date: 2011-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 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: 23 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Resolution

Date: 01 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Capital

Type: 122

Description: Gbp nc 100/3\08/08/09

Documents

View document PDF

Incorporation company

Date: 30 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 DESIGN & CREATIVE SOLUTIONS LIMITED

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:10829344
Status:ACTIVE
Category:Private Limited Company

AEGIS CONSULTING GROUP (UK) LTD

10 LONDON MEWS,LONDON,W2 1HY

Number:11047978
Status:ACTIVE
Category:Private Limited Company

CANDOVER VALLEY MANAGEMENT LIMITED

THE BOTHY, PRESTON CANDOVER,HAMPSHIRE,RG25 2EP

Number:06151855
Status:ACTIVE
Category:Private Limited Company

K&L MORRIS LTD

5 THE RIDDINGS,ELLESMERE PORT,CH65 9LP

Number:09413660
Status:ACTIVE
Category:Private Limited Company

L & UK RESIDENTIAL LIMITED

71 GLOUCESTER PLACE,LONDON,W1U 8JW

Number:11110675
Status:ACTIVE
Category:Private Limited Company

S.R.S. JOINERY (HIGH WYCOMBE) LIMITED

UNIT 1 VALLEY WORKS LANE END ROAD,HIGH WYCOMBE,HP12 4HG

Number:00727307
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