PORTLAND NURSERIES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewCessation of Leoncia Murphy as a person with significant control on 2025-09-03

View Document

24/09/2524 September 2025 NewNotification of North West Heritage Nurseries Limited as a person with significant control on 2025-09-03

View Document

24/09/2524 September 2025 NewCessation of Michael John Murphy as a person with significant control on 2025-09-03

View Document

11/09/2511 September 2025 NewMemorandum and Articles of Association

View Document

11/09/2511 September 2025 NewResolutions

View Document

04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2025-09-03

View Document

03/09/253 September 2025 NewResolutions

View Document

03/09/253 September 2025 NewStatement of capital on 2025-09-03

View Document

03/09/253 September 2025 NewStatement of capital following an allotment of shares on 2025-09-03

View Document

03/09/253 September 2025 NewCessation of Anastasia Jane Murphy as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 New

View Document

03/09/253 September 2025 New

View Document

19/08/2519 August 2025 Purchase of own shares.

View Document

23/05/2523 May 2025 Cancellation of shares. Statement of capital on 2024-08-28

View Document

08/05/258 May 2025 Particulars of variation of rights attached to shares

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Memorandum and Articles of Association

View Document

06/05/256 May 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

23/04/2523 April 2025 Notification of Leoncia Murphy as a person with significant control on 2024-08-28

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

14/10/2414 October 2024 Purchase of own shares.

View Document

03/10/243 October 2024 Cancellation of shares. Statement of capital on 2024-08-28

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

29/11/2229 November 2022 Registration of charge 117794550005, created on 2022-11-14

View Document

29/11/2229 November 2022 Registration of charge 117794550007, created on 2022-11-14

View Document

29/11/2229 November 2022 Registration of charge 117794550004, created on 2022-11-14

View Document

29/11/2229 November 2022 Registration of charge 117794550006, created on 2022-11-14

View Document

21/04/2221 April 2022 Registration of charge 117794550003, created on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

24/02/2224 February 2022 Change of details for Mrs Anastasia Jane Cecilia Laura Murphy as a person with significant control on 2022-01-20

View Document

30/10/2130 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

25/11/2025 November 2020 10/08/20 STATEMENT OF CAPITAL GBP 204

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANASTASIA JANE CECILIA LAURA MURPHY

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MURPHY / 10/08/2020

View Document

02/11/202 November 2020 07/08/20 STATEMENT OF CAPITAL GBP 200

View Document

28/10/2028 October 2020 ACQUISITION OF ENTIRE ISSUED CAPITAL OF PORTLAND NURSERIES LIMITED 07/08/2020

View Document

28/10/2028 October 2020 ARTICLES OF ASSOCIATION

View Document

28/10/2028 October 2020 ADOPT ARTICLES 10/08/2020

View Document

28/10/2028 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/2018 March 2020 CESSATION OF MICHAEL ANASTASIO MURPHY AS A PSC

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MURPHY

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MR MICHAEL JOHN MURPHY

View Document

14/03/2014 March 2020 DIRECTOR APPOINTED MISS ANASTASIA JANE MURPHY

View Document

14/03/2014 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/1921 January 2019 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