PORTHCOTHAN PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

13/07/2413 July 2024 Micro company accounts made up to 2023-10-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 NOTIFICATION OF PSC STATEMENT ON 18/10/2018

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED JOHN VAUGHAN BETHAM ROBINSON

View Document

15/01/1815 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED HUGH RICHARD TUDOR

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN FITZHERBERT

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 11 GOUGH SQUARE LONDON EC4A 3DE UNITED KINGDOM

View Document

02/01/182 January 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR TIMOTHY RALPH HENRY LODGE

View Document

02/01/182 January 2018 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

02/01/182 January 2018 CESSATION OF IVAN FITZHERBERT AS A PSC

View Document

02/01/182 January 2018 ALLOT SHARES 28/11/2017

View Document

02/01/182 January 2018 28/11/17 STATEMENT OF CAPITAL GBP 208797

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED GOUGH SQUARE PROPERTY LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

12/10/1712 October 2017 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