PORTFOLIO PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 115483480032, created on 2025-08-01

View Document

04/08/254 August 2025 NewRegistration of charge 115483480033, created on 2025-08-01

View Document

04/08/254 August 2025 NewRegistration of charge 115483480031, created on 2025-08-01

View Document

17/07/2517 July 2025 NewSatisfaction of charge 115483480013 in full

View Document

17/07/2517 July 2025 NewSatisfaction of charge 115483480021 in full

View Document

17/07/2517 July 2025 NewSatisfaction of charge 115483480010 in full

View Document

17/07/2517 July 2025 NewSatisfaction of charge 115483480016 in full

View Document

19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Registration of charge 115483480030, created on 2025-04-30

View Document

25/04/2525 April 2025 Registration of charge 115483480029, created on 2025-04-17

View Document

01/04/251 April 2025 Registration of charge 115483480028, created on 2025-03-28

View Document

24/02/2524 February 2025 Registration of charge 115483480027, created on 2025-02-21

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

19/02/2519 February 2025 Registration of charge 115483480026, created on 2025-02-14

View Document

19/02/2519 February 2025 Registration of charge 115483480025, created on 2025-02-14

View Document

18/02/2518 February 2025 Registration of charge 115483480024, created on 2025-02-17

View Document

23/12/2423 December 2024 Registration of charge 115483480023, created on 2024-12-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Registration of charge 115483480022, created on 2024-08-16

View Document

20/08/2420 August 2024 Registration of charge 115483480020, created on 2024-08-16

View Document

20/08/2420 August 2024 Registration of charge 115483480021, created on 2024-08-16

View Document

29/07/2429 July 2024 Registration of charge 115483480019, created on 2024-07-26

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Registration of charge 115483480018, created on 2024-04-19

View Document

19/02/2419 February 2024 Registration of charge 115483480017, created on 2024-02-16

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

28/11/2328 November 2023 Registration of charge 115483480016, created on 2023-11-24

View Document

06/11/236 November 2023 Registration of charge 115483480015, created on 2023-11-03

View Document

05/10/235 October 2023 Director's details changed for Miss Lucy Alexandra Davies on 2023-10-05

View Document

05/10/235 October 2023 Notification of Benjamin Jake Colwill as a person with significant control on 2018-09-03

View Document

05/10/235 October 2023 Notification of Lucy Alexandra Davies as a person with significant control on 2018-09-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Registration of charge 115483480014, created on 2023-04-06

View Document

29/03/2329 March 2023 Registration of charge 115483480013, created on 2023-03-29

View Document

24/03/2324 March 2023 Registration of charge 115483480012, created on 2023-03-23

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/11/2228 November 2022 Registration of charge 115483480011, created on 2022-11-25

View Document

11/10/2211 October 2022 Registration of charge 115483480010, created on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Registration of charge 115483480009, created on 2022-09-13

View Document

17/05/2217 May 2022 Registration of charge 115483480008, created on 2022-05-13

View Document

22/02/2222 February 2022 Director's details changed for Mr Benjamin Jake Colwill on 2022-02-22

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

18/02/2218 February 2022 Registration of charge 115483480007, created on 2022-02-17

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/12/2128 December 2021 Registered office address changed from Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU United Kingdom to 184 Henleaze Road Henleaze Bristol BS9 4NE on 2021-12-28

View Document

01/12/211 December 2021 Satisfaction of charge 115483480001 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Registration of charge 115483480006, created on 2021-08-04

View Document

21/07/2121 July 2021 Satisfaction of charge 115483480002 in full

View Document

09/07/219 July 2021 Cessation of Lucy Alexandra Davies as a person with significant control on 2021-02-05

View Document

09/07/219 July 2021 Confirmation statement made on 2021-02-05 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/219 July 2021 Notification of Innova Property Investments Ltd as a person with significant control on 2021-02-05

View Document

09/07/219 July 2021 Cessation of Benjamin Jake Colwill as a person with significant control on 2021-02-05

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAKE COLWILL / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ALEXANDRA DAVIES / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAKE COLWILL / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MISS LUCY ALEXANDRA DAVIES / 16/03/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM COLBAY WEEK ST. MARY HOLSWORTHY EX22 6XG UNITED KINGDOM

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAKE COLWILL / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAKE COLWILL / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MISS LUCY ALEXANDRA DAVIES / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ALEXANDRA DAVIES / 18/02/2020

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115483480003

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115483480002

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MISS LUCY ALEXANDRA DAVIES / 21/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAKE COLWILL / 21/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115483480001

View Document

03/09/183 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information