PORTH CRIGYLL MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Registered office address changed from C/O S a Smith 3 Porth Crigyll Station Road Rhosneigr Gwynedd LL64 5QF to 5 Porth Crigyll Rhosneigr LL64 5RB on 2022-01-12

View Document

04/01/224 January 2022 Termination of appointment of Stephen Alan Smith as a director on 2021-12-31

View Document

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

View Accounts

20/06/2120 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

22/04/1822 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/06/1711 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/04/1624 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN SMITH / 13/05/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM DUNEDIN HOUSE YEW TREE WAY PRESTBURY MACCLESFIELD CHESHIRE SK10 4EX ENGLAND

View Document

16/05/1216 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN PICKERING

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN PICKERING

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 14 YORK DRIVE BOWDON ALTRINCHAM WA14 3HF

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY RENATA WILDE

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILDE

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR APPOINTED PHILIP EDWARD JOHNSTON

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED SIMON HUGH BOLTON

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED ANDREW THOMAS WILDE

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BOLTON

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GERALD ELLIS / 24/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN PICKERING / 24/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED IAIN PICKERING

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 PREVEXT FROM 30/04/2009 TO 30/09/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED STEPHEN ALAN SMITH

View Document

06/11/086 November 2008 DIRECTOR APPOINTED VICTORIA JANE BOLTON

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BOLTON

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER SHOESMITH

View Document

25/09/0825 September 2008 COMPANY NAME CHANGED PORTH CRYGYLL MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 26/09/08

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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