PORTHLEVEN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Director's details changed for Mr Alan Malcolm Burns on 2023-06-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR ALAN MALCOLM BURNS

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM WESTMILL ESTATE OFFICE WESTMILL ROAD WESTMILL WARE HERTFORDSHIRE SG12 0ET

View Document

11/09/1511 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM WESTMILL ESTATE OFFICE WESTMILL ROAD WESTMILL WARE HERTFORDSHIRE SG12 0ET ENGLAND

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM PO BOX 24 WESTMILL ESTATE OFFICE WESTMILL ROAD WESTMILL WARE SG12 0YN

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEWART BURNS / 30/07/2010

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 93A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AQ

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/12/951 December 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: RICHMOND HOUSE 1 RICHMOND PARADE BRIGHTON EAST SUSSEX BN2 2PG

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 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