PORTIGON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

07/08/257 August 2025 New

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/05/2530 May 2025

View Document

30/05/2530 May 2025

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

20/06/2420 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/06/2420 June 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

19/09/2319 September 2023 Appointment of Mr Paul Edwards as a secretary on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Stephen Forber as a secretary on 2023-09-18

View Document

19/09/2319 September 2023 Termination of appointment of Shaun Hamilton Williams as a director on 2023-09-18

View Document

01/09/231 September 2023 Appointment of Mr Walter Ehlen as a director on 2023-09-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/05/2327 May 2023

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/04/226 April 2022

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-12-31

View Document

14/12/2014 December 2020 Registered office address changed from , Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA to 80 Coleman Street London EC2R 5BJ on 2020-12-14

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEYWORTH

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR SHAUN HAMILTON WILLIAMS

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELDRIDGE

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR PAUL EDWARDS

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR MICHAEL ROLAND ELDRIDGE

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 COMPANY NAME CHANGED WESTLB PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/12

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES SMITH / 16/08/2011

View Document

02/08/112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA ROSSATO

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR THOMAS DAVID HOOD

View Document

03/11/103 November 2010 REDUCE ISSUED CAPITAL 02/11/2010

View Document

03/11/103 November 2010 STATEMENT BY DIRECTORS

View Document

03/11/103 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 2

View Document

03/11/103 November 2010 SOLVENCY STATEMENT DATED 02/11/10

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0714 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REDUCTION OF ISSUED CAPITAL

View Document

10/07/0710 July 2007 REDUCE ISSUED CAPITAL 12/06/07

View Document

05/07/075 July 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0422 December 2004 £ NC 100000/50000000 14/

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 14/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 AUDITOR'S RESIGNATION

View Document

15/08/0315 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 RE SEC 394

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 51 MOORGATE LONDON EC2R 6AE

View Document

07/09/017 September 2001

View Document

14/08/0114 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 S252 DISP LAYING ACC 20/04/01

View Document

01/05/011 May 2001 S366A DISP HOLDING AGM 20/04/01

View Document

01/05/011 May 2001 S386 DISP APP AUDS 20/04/01

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

16/10/0016 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0010 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/03/002 March 2000 £ NC 100/100000 31/01/00

View Document

02/03/002 March 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

04/02/004 February 2000 COMPANY NAME CHANGED PERSONAL RECEIVABLES LOAN SECURI TISATION (NO.4) LIMITED CERTIFICATE ISSUED ON 04/02/00

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/08/9310 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/09/9218 September 1992 EXEMPTION FROM APPOINTING AUDITORS 01/09/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

01/06/921 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992

View Document

03/04/923 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/10/914 October 1991 COMPANY NAME CHANGED TRUSHELFCO (NO.1729) LIMITED CERTIFICATE ISSUED ON 04/10/91

View Document

30/07/9130 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information