PORTFIELD HARROGATE LIMITED
Status | ACTIVE |
Company No. | 09885481 |
Category | Private Limited Company |
Incorporated | 24 Nov 2015 |
Age | 8 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 14 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 04 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 14 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 13 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
Resolution
Date: 16 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 16 Jan 2017
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
132 PARKWOOD ROAD,BOURNEMOUTH,BH5 2BN
Number: | 07871374 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DESFORD CLOSE,WIRRAL,CH46 6FD
Number: | 07816004 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR 36,LEEDS,LS1 5JL
Number: | 06065280 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11751148 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 TAUNTON AVENUE,PLYMOUTH,PL5 4EW
Number: | 07137669 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BLUELION PLACE,LONDON,SE1 4PU
Number: | 09646495 |
Status: | ACTIVE |
Category: | Private Limited Company |