PORT NICHOLSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Termination of appointment of Philip Henry Williams as a director on 2024-09-17

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

20/01/2120 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW STEPHEN BRIDGE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW STEPHEN BRIDGE / 12/09/2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN BRIDGE / 12/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/01/152 January 2015 Annual return made up to 14 June 2014 with full list of shareholders

View Document

15/12/1415 December 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN BRIDGE / 31/05/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY WILLIAMS / 31/05/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/01/1428 January 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2013

View Document

22/08/1322 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/138 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2012

View Document

19/07/1219 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/12/119 December 2011 ENDING OF MORATORIA

View Document

09/12/119 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

24/11/1124 November 2011 COMMENCEMENT OF MORATORIUM

View Document

03/08/113 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BRIDGE / 01/06/2007

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: FIRST FLOOR, 1 STATION ROAD NEWPORT PAGNELL BUCKS MK16 0AG

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 S366A DISP HOLDING AGM 18/06/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 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