PORTFOLIO REIT SPV 1 LTD

Company Documents

DateDescription
18/06/2518 June 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

30/05/2530 May 2025 Director's details changed for Mr Robert Alan Dix on 2025-01-01

View Document

07/05/257 May 2025 Registered office address changed from Suite 101 Bloc 17 Marble Street Manchester M2 3AW England to 1st Floor B 117-119 Portland Street Manchester M1 6ED on 2025-05-07

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

07/01/257 January 2025 Change of details for Property Hub Reit Holdings Ltd as a person with significant control on 2023-05-26

View Document

07/01/257 January 2025 Change of details for Property Hub Reit Holdings Ltd as a person with significant control on 2023-05-24

View Document

23/10/2423 October 2024 Accounts for a small company made up to 2024-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

26/05/2326 May 2023 Termination of appointment of Kye Pearson as a secretary on 2023-05-26

View Document

26/05/2326 May 2023 Certificate of change of name

View Document

24/05/2324 May 2023 Registered office address changed from 1 Naoroji Street London WC1X 0GB England to Suite 101 Bloc 17 Marble Street Manchester M2 3AW on 2023-05-24

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

01/12/221 December 2022 Change of details for Property Hub Reit Holdings Ltd as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from 4th Floor Clayton House 59 Piccadilly Manchester M1 2AQ England to 1 Naoroji Street London WC1X 0GB on 2022-11-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-22 with updates

View Document

30/03/2230 March 2022 Registration of charge 132867660007, created on 2022-03-24

View Document

30/03/2230 March 2022 Registration of charge 132867660006, created on 2022-03-24

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Registration of charge 132867660001, created on 2021-10-26

View Document

29/10/2129 October 2021 Registration of charge 132867660002, created on 2021-10-26

View Document

29/10/2129 October 2021 Registration of charge 132867660003, created on 2021-10-26

View Document

01/07/211 July 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/2123 June 2021 16/06/21 STATEMENT OF CAPITAL GBP 4660100

View Document

10/06/2110 June 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/2124 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/2124 May 2021 14/05/21 STATEMENT OF CAPITAL GBP 3660100

View Document

24/05/2124 May 2021 25/03/21 STATEMENT OF CAPITAL GBP 2660100

View Document

23/03/2123 March 2021 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