PORTVIEW FIT-OUT LIMITED

46 Florenceville Avenue 46 Florenceville Avenue, BT7 3GZ
StatusACTIVE
Company No.NI010862
CategoryPrivate Limited Company
Incorporated05 Sep 1975
Age48 years, 8 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

PORTVIEW FIT-OUT LIMITED is an active private limited company with number NI010862. It was incorporated 48 years, 8 months, 17 days ago, on 05 September 1975. The company address is 46 Florenceville Avenue 46 Florenceville Avenue, BT7 3GZ.



Company Fillings

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-29

Psc name: Simon John Campbell

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2023

Action Date: 29 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Mcevoy

Cessation date: 2023-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-29

Officer name: Simon John Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-29

Officer name: Mcevoy Sean

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darragh Rutherford

Change date: 2023-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darragh Rutherford

Appointment date: 2022-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-13

Officer name: Simon John Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-13

Officer name: Mr Paul Lavery

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darragh Rutherford

Appointment date: 2022-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-07

Charge number: NI0108620018

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 28 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Mcevoy

Change date: 2018-05-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2018

Action Date: 17 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-17

Capital : 2,600,000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Campbell

Change date: 2017-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvin George Hopps

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Caufield Wilson Lamont

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr John Peter Mcmahon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mcevoy Sean

Change date: 2013-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 21 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Davison

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Alan Davison

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mcevoy Sean

Change date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Paul Scullion

Documents

View document PDF

Change person secretary company with change date

Date: 07 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: Simon John Campbell

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-31

Officer name: Mr Simon John Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 04 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/08 annual accts

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 371SR(NI)

Description: 31/08/08

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 30/11/06 annual accts

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Accounts

Type: AC(NI)

Description: 30/11/05 annual accts

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Accounts

Type: AC(NI)

Description: 30/11/04 annual accts

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Accounts

Type: AC(NI)

Description: 30/11/03 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Accounts

Type: AC(NI)

Description: 30/11/02 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 01 Apr 2003

Category: Accounts

Type: AC(NI)

Description: 31/05/02 annual accts

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Accounts

Type: AC(NI)

Description: 31/05/01 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 27 Dec 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 06 Apr 2001

Category: Accounts

Type: AC(NI)

Description: 31/05/00 annual accts

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/08/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 Jan 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/08/99 annual return shuttle

Documents

Legacy

Date: 28 Jul 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 20 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/08/98 annual return shuttle

Documents

Legacy

Date: 18 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 08 Apr 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 Nov 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents


Some Companies

A.T.E. STUD FARM LTD

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:10394050
Status:ACTIVE
Category:Private Limited Company

EEVOLUTE LIMITED

4 HORSESHOE DRIVE,CHORLEY,PR7 7GQ

Number:09794914
Status:ACTIVE
Category:Private Limited Company
Number:02258771
Status:ACTIVE
Category:Private Limited Company

HARRIS & CO (LETTINGS) LIMITED

18 POULTON STREET,LANCASHIRE,FY7 6LP

Number:03731796
Status:ACTIVE
Category:Private Limited Company

JEWELL FINANCIAL LIMITED

PINEWOOD CROWN ROAD,CWMBRAN,NP44 8UP

Number:06308026
Status:ACTIVE
Category:Private Limited Company

PANORAMIC PROCESSING LIMITED

120 BARK STREET,BOLTON,BL1 2AX

Number:10525009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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