PORTBRIDGE PORTFOLIO NOMINEES 1 LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company 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 Micro company accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Appointment of Mr Paul Anthony Traies Jenkins as a director on 2022-02-23

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER BERKELEY / 26/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / PORTBRIDGE PORTFOLIO GP LLP / 07/09/2018

View Document

27/12/1827 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114274810004

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114274810006

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114274810004

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114274810005

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114274810002

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114274810003

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114274810001

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 5TH FLOOR, MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG UNITED KINGDOM

View Document

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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