PORTICO OF ARDS LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Termination of appointment of Claire Beckenstein as a director on 2024-04-15

View Document

21/09/2421 September 2024 Termination of appointment of David Mcmullan as a director on 2024-09-20

View Document

07/03/247 March 2024 Appointment of Ms Claire Beckenstein as a director on 2024-02-26

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/02/2428 February 2024 Appointment of Ms Jane Carmel Heyn as a director on 2024-02-26

View Document

28/02/2428 February 2024 Appointment of Ms Annalisa Katrina Mcmanus as a director on 2024-02-26

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Appointment of Ms Naomi Mccallum as a director on 2023-12-21

View Document

09/01/249 January 2024 Termination of appointment of Howard James Hastings as a director on 2024-01-09

View Document

19/10/2319 October 2023 Termination of appointment of Naomi Bailie-Doran as a director on 2023-09-13

View Document

31/03/2331 March 2023 Appointment of Mr Christopher John Bunting as a director on 2023-03-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

06/03/236 March 2023 Termination of appointment of Rosamund Gordon Mcmullin as a director on 2023-03-06

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Appointment of Ms Naomi Bailie-Doran as a director on 2022-11-15

View Document

23/11/2223 November 2022 Appointment of Mr Robin Mcclelland as a secretary on 2022-11-14

View Document

23/11/2223 November 2022 Termination of appointment of Susan Elizabeth Scott as a director on 2022-11-01

View Document

23/11/2223 November 2022 Appointment of Mr Matthew Ward as a director on 2022-11-10

View Document

23/11/2223 November 2022 Appointment of Mr Duane Anthony Hugh Fitzsimons as a director on 2022-11-14

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED FRIENDS OF PORTAFERRY PRESBYTERIAN CHURCH CERTIFICATE ISSUED ON 29/01/19

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR ALISTAIR ROBERT WRIGHT

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MRS MAURA EILISH BETTES

View Document

03/11/183 November 2018 DIRECTOR APPOINTED MRS SUSAN ELIZABETH SCOTT

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/03/169 March 2016 05/03/16 NO MEMBER LIST

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 05/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0683610001

View Document

14/03/1414 March 2014 05/03/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 05/03/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA BLACKMORE

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 05/03/12 NO MEMBER LIST

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 05/03/11 NO MEMBER LIST

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 05/03/10 NO MEMBER LIST

View Document

28/03/1028 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL MCCLURE / 27/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCLURE / 27/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCDONNELL / 27/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCMULLAN / 27/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN WILSON / 27/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRANCIS ANDERSON / 27/03/2010

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MISS AMANDA FIONA CHARLOTTE BLACKMORE

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MRS ROSAMUND GORDON MCMULLIN

View Document

27/10/0927 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LYTTLE

View Document

23/03/0923 March 2009 05/03/09 ANNUAL RETURN SHUTTLE

View Document

05/03/085 March 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