PORTFOLIO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/01/2518 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Director's details changed for Mr Rupert Michael Scott on 2022-01-12

View Document

13/01/2213 January 2022 Change of details for Mr Rupert Michael Scott as a person with significant control on 2022-01-12

View Document

13/01/2213 January 2022 Director's details changed for Mrs Nerys Sian Scott on 2022-01-12

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM WOODSIDE COTTAGE, NORTONS WOOD LANE, CLEVEDON NORTONS WOOD LANE CLEVEDON BS21 7AF ENGLAND

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 12 EDWARD ROAD SOUTH CLEVEDON AVON BS21 7HZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020174820028

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020174820027

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MICHAEL SCOTT / 09/09/2015

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NERYS SIAN SCOTT / 09/09/2015

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NERYS SIAN SCOTT / 09/09/2015

View Document

29/01/1629 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MISS REBECCA LOUISE SCOTT

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM FLAT 1 SMYTH HOUSE BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NERYS SIAN SCOTT / 18/12/2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MICHAEL SCOTT / 18/12/2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM HARBOUR VIEW 15 CHAPEL TERRACE ST MAWES TRURO CORNWALL TR2 5BH UK

View Document

25/02/1425 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NERYS SIAN SCOTT / 18/12/2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM FLAT 1 SMYTH HOUSE BRIDGE ROAD LEIGH WOODS BRISTOL BS8 3PE ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NERYS SIAN SCOTT / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MICHAEL SCOTT / 17/01/2010

View Document

10/12/0910 December 2009 PREVEXT FROM 30/09/2009 TO 31/10/2009

View Document

13/07/0913 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SCOTT / 30/10/2008

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NERYS SCOTT / 28/10/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 19A ALEXANDRA ROAD MALVERN WORCESTERSHIRE WR14 1HA

View Document

03/07/083 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: THE WELLSHOUSE SCHOOL HOLYWELL ROAD MALVERN WELLS WORCS WR14 4LH

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/08/9218 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9216 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: JAMES COTTAGE EAST WATERSIDE UPTON ON SEVERN WORCESTERSHIRE WR8 0PB

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 NC INC ALREADY ADJUSTED 30/09/90

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 RETURN MADE UP TO 26/03/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 WD 30/06/88 AD 21/07/86--------- £ SI 998@1=998 £ IC 2/1000

View Document

04/07/884 July 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/02/8810 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8615 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 COMPANY NAME CHANGED LANDMACE PROPERTY CO. LIMITED CERTIFICATE ISSUED ON 04/08/86

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

27/06/8627 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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