PORTICO PROPERTY LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023 Full accounts made up to 2022-12-31

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

19/10/2319 October 2023 Amended group of companies' accounts made up to 2021-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

02/12/222 December 2022 Group of companies' accounts made up to 2021-09-30

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

26/09/2226 September 2022 Current accounting period extended from 2021-12-31 to 2022-12-31

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Statement of company's objects

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

03/05/223 May 2022 Registration of charge 049716090014, created on 2022-04-26

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-20 with updates

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-09-30

View Document

16/11/2116 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Cessation of Robert John Nichols as a person with significant control on 2021-09-30

View Document

08/10/218 October 2021 Appointment of Mr Paul Leonard Aitchison as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Neil David Nichols as a secretary on 2021-09-30

View Document

07/10/217 October 2021 Registered office address changed from The Hop Exchange 24 Southwark Street London SE1 1TY England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2021-10-07

View Document

07/10/217 October 2021 Appointment of Mr Peter Kavanagh as a director on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mr Michael Brian Cook as a director on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mr Paul Leonard Aitchison as a secretary on 2021-09-30

View Document

07/10/217 October 2021 Satisfaction of charge 049716090013 in full

View Document

07/10/217 October 2021 Notification of Leaders Limited as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Cessation of Neil David Nichols as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Robert John Nichols as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Neil David Nichols as a director on 2021-09-30

View Document

04/10/214 October 2021 Satisfaction of charge 049716090012 in full

View Document

04/10/214 October 2021 Satisfaction of charge 049716090011 in full

View Document

04/10/214 October 2021 Satisfaction of charge 049716090010 in full

View Document

04/10/214 October 2021 Satisfaction of charge 6 in full

View Document

04/10/214 October 2021 Satisfaction of charge 5 in full

View Document

04/10/214 October 2021 Satisfaction of charge 3 in full

View Document

04/10/214 October 2021 Satisfaction of charge 1 in full

View Document

04/10/214 October 2021 Satisfaction of charge 8 in full

View Document

04/10/214 October 2021 Satisfaction of charge 049716090009 in full

View Document

04/10/214 October 2021 Satisfaction of charge 2 in full

View Document

10/08/2110 August 2021 Second filing of a statement of capital following an allotment of shares on 2018-04-26

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2015-03-16

View Document

09/04/199 April 2019 09/01/19 STATEMENT OF CAPITAL GBP 2.15

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM GRAND UNION HOUSE 20 KENTISH TOWN ROAD LONDON NW1 9NX

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN NICHOLS / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID NICHOLS / 26/03/2019

View Document

31/01/1931 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

05/12/185 December 2018 Statement of capital following an allotment of shares on 2018-04-26

View Document

05/12/185 December 2018 26/04/18 STATEMENT OF CAPITAL GBP 2.08

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

02/02/182 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED EDMUND CUDE & BOOTH LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

13/10/1613 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1628 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049716090013

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049716090012

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

25/11/1525 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049716090010

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049716090011

View Document

11/02/1511 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

10/12/1410 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049716090009

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/01/1422 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/01/142 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SUB-DIVISION 12/02/13

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 26 MUSEUM STREET LONDON WC1A 1JU UNITED KINGDOM

View Document

28/11/1228 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR ROBBIE WILLIAMS

View Document

16/05/1216 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/11/1124 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID NICHOLS / 01/04/2010

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID NICHOLS / 01/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID NICHOLS / 01/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NICHOLS / 01/04/2010

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID NICHOLS / 20/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NICHOLS / 20/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLS / 19/05/2009

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/05/092 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLS / 24/11/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM C/O KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTS AL9 5BG

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/077 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/077 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/11/077 November 2007 LOAN AGREEMENT& GUARANT 29/10/07

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED EDMUND CUDE & BOOTH (SALES) LIMI TED CERTIFICATE ISSUED ON 22/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: C/O KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTS AL9 5BG

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: BROAD HOUSE, THE BROADWAY OLD HATFIELD HERTS AL9 5BG

View Document

31/01/0631 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 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