PORTFIELD HARROGATE LIMITED

Royal House Royal House, Harrogate, HG1 1EP, North Yorks, England
StatusACTIVE
Company No.09885481
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

PORTFIELD HARROGATE LIMITED is an active private limited company with number 09885481. It was incorporated 8 years, 6 months, 4 days ago, on 24 November 2015. The company address is Royal House Royal House, Harrogate, HG1 1EP, North Yorks, England.



Company Fillings

Certificate change of name company

Date: 07 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ainscough property holdings LIMITED\certificate issued on 07/05/24

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-08

Psc name: Portfield Investments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-08

Psc name: Rainscough Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Address

Type: AD01

New address: Royal House 110 Station Parade Harrogate North Yorks HG1 1EP

Old address: Centurion House Leyland Business Park Centurion Way Leyland PR25 3GR England

Change date: 2023-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-15

Psc name: Rainscough Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Portfield Investments Limited

Notification date: 2023-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-15

Officer name: Mrs. Jillian Mary Grimshaw

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-15

Psc name: James Ainscough

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brendan Ainscough

Cessation date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ainscough

Termination date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Ainscough

Termination date: 2023-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-30

Psc name: Aidan John Grimshaw

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Ainscough

Cessation date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thomas Connelly

Termination date: 2017-01-24

Documents

View document PDF

Capital cancellation shares

Date: 16 Jan 2017

Action Date: 28 Nov 2016

Category: Capital

Type: SH06

Date: 2016-11-28

Capital : 89,093 GBP

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Old address: Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET United Kingdom

New address: Centurion House Leyland Business Park Centurion Way Leyland PR25 3GR

Change date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ainscough

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Aidan John Grimshaw

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ainscough

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Ainscough

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Ainscough

Appointment date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET

Old address: 4 Oxford Court Manchester M2 3WQ England

Change date: 2016-09-13

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2016

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2015-12-21

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2016

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-21

Capital : 80,656 GBP

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKES DECORATING LTD

132 PARKWOOD ROAD,BOURNEMOUTH,BH5 2BN

Number:07871374
Status:ACTIVE
Category:Private Limited Company

DMW TOOL MAKER LIMITED

14 DESFORD CLOSE,WIRRAL,CH46 6FD

Number:07816004
Status:ACTIVE
Category:Private Limited Company

EDENFIELD HOMES LIMITED

6TH FLOOR 36,LEEDS,LS1 5JL

Number:06065280
Status:LIQUIDATION
Category:Private Limited Company

ONE PMO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11751148
Status:ACTIVE
Category:Private Limited Company

SAND SPORTS LIMITED

260 TAUNTON AVENUE,PLYMOUTH,PL5 4EW

Number:07137669
Status:ACTIVE
Category:Private Limited Company

TOPES LIFE FITNESS LIMITED

15 BLUELION PLACE,LONDON,SE1 4PU

Number:09646495
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