PONSHARDEN PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

24/01/2324 January 2023 Notification of Jennifer Helen Lappage as a person with significant control on 2021-12-19

View Document

24/01/2324 January 2023 Notification of Diana Mary Symonds as a person with significant control on 2021-12-19

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

31/03/2131 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

25/04/2025 April 2020 REGISTERED OFFICE CHANGED ON 25/04/2020 FROM 43 KIMBERLEY PARK ROAD FALMOUTH TR11 2DG ENGLAND

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN COLAM

View Document

25/04/2025 April 2020 CESSATION OF HELEN JOYCE COLAM AS A PSC

View Document

25/04/2025 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN EARL MARTIN

View Document

25/04/2025 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN EARL MARTIN / 21/03/2020

View Document

25/04/2025 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EARL MARTIN / 21/03/2020

View Document

25/04/2025 April 2020 REGISTERED OFFICE CHANGED ON 25/04/2020 FROM 25 LEMON STREET TRURO CORNWALL TR1 2LS

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ADRIAN EARL MARTIN

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

31/12/1231 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MR ADRIAN EARL MARTIN

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER LAPPAGE

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOYCE COLAM / 18/12/2009

View Document

18/12/0918 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: BODERGY BUDOCK VEAN MAWNAN SMITH FALMOUTH CORNWALL TR11 5LH

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

25/01/9625 January 1996 ALTER MEM AND ARTS 09/01/96

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

20/07/8820 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

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