PORT NICHOLSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-14 with no updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/03/2511 March 2025 | Termination of appointment of Philip Henry Williams as a director on 2024-09-17 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
20/01/2120 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW STEPHEN BRIDGE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/01/1712 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW STEPHEN BRIDGE / 12/09/2016 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN BRIDGE / 12/09/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/03/1518 March 2015 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
02/01/152 January 2015 | Annual return made up to 14 June 2014 with full list of shareholders |
15/12/1415 December 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2014 |
11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN BRIDGE / 31/05/2014 |
11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY WILLIAMS / 31/05/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/01/1428 January 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2013 |
22/08/1322 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/02/138 February 2013 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2012 |
19/07/1219 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/12/119 December 2011 | ENDING OF MORATORIA |
09/12/119 December 2011 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
24/11/1124 November 2011 | COMMENCEMENT OF MORATORIUM |
03/08/113 August 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/09/1016 September 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BRIDGE / 01/06/2007 |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
30/08/0730 August 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | SECRETARY'S PARTICULARS CHANGED |
20/08/0720 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/04/0610 April 2006 | NEW SECRETARY APPOINTED |
10/04/0610 April 2006 | SECRETARY RESIGNED |
22/06/0522 June 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/10/0419 October 2004 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: FIRST FLOOR, 1 STATION ROAD NEWPORT PAGNELL BUCKS MK16 0AG |
08/07/048 July 2004 | NEW DIRECTOR APPOINTED |
08/07/048 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | S366A DISP HOLDING AGM 18/06/02 |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
19/06/0219 June 2002 | SECRETARY RESIGNED |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
19/06/0219 June 2002 | NEW SECRETARY APPOINTED |
19/06/0219 June 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | 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