PORTHAVEN FINANCE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

07/05/257 May 2025 Appointment of Mr Adam James Valentine as a director on 2025-04-28

View Document

24/12/2424 December 2024 Termination of appointment of Clive Russell Snellgrove as a director on 2024-12-09

View Document

15/11/2415 November 2024 Full accounts made up to 2023-12-31

View Document (might not be available)

17/07/2417 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

01/05/241 May 2024 Cessation of Porthaven Group Holdings Ltd as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Notification of Frc Star Group Bidco Limited as a person with significant control on 2024-05-01

View Document

12/03/2412 March 2024 Resolutions

View Document (might not be available)

12/03/2412 March 2024 Resolutions

View Document (might not be available)

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Lance Herbert as a director on 2023-08-01

View Document (might not be available)

09/06/239 June 2023 Appointment of Mrs Lisa Soper as a director on 2023-05-31

View Document

26/05/2326 May 2023 Termination of appointment of John Storey as a director on 2023-05-22

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

18/11/2218 November 2022 Registered office address changed from 1 High Street Windsor Berkshire SL4 1LD to Royal Albert House Sheet Street Windsor Berkshire SL4 1BE on 2022-11-18

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document (might not be available)

27/07/2127 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

24/10/1824 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document (might not be available)

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR LANCE HERBERT

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR CLIVE RUSSELL SNELLGROVE

View Document (might not be available)

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE

View Document (might not be available)

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORGAN

View Document (might not be available)

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076777510001

View Document (might not be available)

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document (might not be available)

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTHAVEN GROUP HOLDINGS LTD

View Document (might not be available)

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARRATT

View Document (might not be available)

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document (might not be available)

15/07/1615 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document (might not be available)

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document (might not be available)

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document (might not be available)

16/07/1316 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document (might not be available)

08/07/138 July 2013 DIRECTOR APPOINTED MR NICHOLAS MARK MORGAN

View Document (might not be available)

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHEE JAP

View Document (might not be available)

06/08/126 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document (might not be available)

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 271 REGENT STREET LONDON W1B 2ES

View Document (might not be available)

21/11/1121 November 2011 SECRETARY APPOINTED SEAN KIME

View Document (might not be available)

04/11/114 November 2011 17/10/11 STATEMENT OF CAPITAL GBP 96750

View Document (might not be available)

04/11/114 November 2011 ADOPT ARTICLES 17/10/2011

View Document (might not be available)

03/11/113 November 2011 DIRECTOR APPOINTED ANTHONY DAVID THORNE

View Document (might not be available)

03/11/113 November 2011 DIRECTOR APPOINTED MR SEAN THOMAS KIME

View Document (might not be available)

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document (might not be available)

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document (might not be available)

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLIN

View Document (might not be available)

03/11/113 November 2011 DIRECTOR APPOINTED JOHN STOREY

View Document (might not be available)

03/11/113 November 2011 DIRECTOR APPOINTED MS CHEE MIAU JAP

View Document (might not be available)

03/11/113 November 2011 DIRECTOR APPOINTED ROBERT FRANCIS SHARRATT

View Document (might not be available)

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 30 GLASSHOUSE STREET LONDON W1B 5DF

View Document (might not be available)

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document (might not be available)

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document (might not be available)

23/08/1123 August 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES WEST ASHLIN

View Document (might not be available)

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document (might not be available)

23/08/1123 August 2011 DIRECTOR APPOINTED JAMES THOMAS

View Document (might not be available)

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document (might not be available)

23/08/1123 August 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document (might not be available)

23/08/1123 August 2011 DIRECTOR APPOINTED JAMES GRAHAM

View Document (might not be available)

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document (might not be available)

18/08/1118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

18/08/1118 August 2011 COMPANY NAME CHANGED DE FACTO 1874 LIMITED CERTIFICATE ISSUED ON 18/08/11

View Document (might not be available)

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company