PORTWAY TEYNHAM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

27/11/2427 November 2024 Registered office address changed from 10 South Way Newhaven BN9 9LL England to Office 4, Cavendish House New Road Newhaven East Sussex BN9 0EH on 2024-11-27

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

13/08/2413 August 2024 Notification of Paul Turner as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Notification of Neil Troak as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Appointment of Mr Neil Troak as a director on 2024-08-07

View Document

12/08/2412 August 2024 Termination of appointment of Allan John Mycroft as a director on 2024-08-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Current accounting period shortened from 2024-09-30 to 2024-03-31

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Registration of charge 063823980001, created on 2022-10-17

View Document

20/10/2220 October 2022 Registration of charge 063823980002, created on 2022-10-17

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

07/10/217 October 2021 Appointment of Mr Paul William Turner as a director on 2021-10-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

06/08/216 August 2021 Termination of appointment of Sam Phillip Rigden as a director on 2021-08-06

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/10/1910 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM ONE BELL LANE LEWES EAST SUSSEX BN7 1JU

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES VICTOR SCOTT PAGE / 27/09/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MANDY JULIA PAGE / 27/09/2014

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JAMES VICTOR SCOTT PAGE / 27/09/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/10/1414 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/10/1216 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/10/108 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 55 HIGHVIEW ROAD, TELSCOMBE CLIFFS, PEACEHAVEN EAST SUSSEX BN10 7AS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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