PORKINGTON TERRACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06977376 |
Category | Private Limited Company |
Incorporated | 30 Jul 2009 |
Age | 14 years, 9 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Aug 2009
Category: Capital
Type: 122
Description: Gbp nc 100/3\08/08/09
Documents
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 |
5 THE RIDDINGS,ELLESMERE PORT,CH65 9LP
Number: | 09413660 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |