PORT-CROS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Appointment of Matthew John Waugh as a director on 2025-03-26 |
28/07/2528 July 2025 New | Secretary's details changed for Matt John Waugh on 2025-03-26 |
26/03/2526 March 2025 | Appointment of Matt John Waugh as a secretary on 2025-03-14 |
26/03/2526 March 2025 | Termination of appointment of Graham Alexander Robertson as a secretary on 2025-03-14 |
26/03/2526 March 2025 | Termination of appointment of Graham Alexander Robertson as a director on 2025-03-14 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
02/07/202 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRVINE ALAN STEWART LAIDLAW |
02/07/202 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2020 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR GRAHAM ALEXANDER ROBERTSON |
30/03/1730 March 2017 | APPOINTMENT TERMINATED, DIRECTOR IRVINE LAIDLAW |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/07/1620 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
13/08/1513 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
26/06/1526 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
18/09/1418 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
10/07/1410 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/07/135 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 140 LONDON ROAD GUILDFORD SURREY GU1 1UW |
02/10/122 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
02/08/122 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER ROBERTSON / 07/04/2012 |
02/08/122 August 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
05/10/115 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
06/07/116 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
17/09/1017 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
09/07/109 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
09/10/099 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
27/07/0927 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | FULL ACCOUNTS MADE UP TO 31/12/07 |
11/12/0811 December 2008 | SECRETARY APPOINTED GRAHAM ALEXANDER ROBERTSON |
05/12/085 December 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINE LAIDLAW |
17/07/0817 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
16/07/0716 July 2007 | NEW SECRETARY APPOINTED |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
06/07/076 July 2007 | DIRECTOR RESIGNED |
06/07/076 July 2007 | SECRETARY RESIGNED |
21/06/0721 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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