PORCHGROUND PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/11/1314 November 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRYMORE ELLIOTT / 25/09/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1231 May 2012 Annual return made up to 16 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/10/1019 October 2010 16/08/06 STATEMENT OF CAPITAL GBP 1

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/1019 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 16 August 2009 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 16 August 2008 with full list of shareholders

View Document

19/10/1019 October 2010 Annual return made up to 16 August 2007 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRYMORE ELLIOTT / 01/04/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/10/1015 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

06/08/086 August 2008 STRUCK OFF AND DISSOLVED

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM:
C/O HILL DICKINSON LLP, 1UNION, COURT, COOK STREET, LIVERPOOL, L2 4SJ

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM:
1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 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