PORTPRINCE MODELS AND HOBBIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSatisfaction of charge 015159090003 in full

View Document

28/05/2528 May 2025 Director's details changed for Mr Timothy David Durham on 2024-12-19

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

20/08/2420 August 2024 Change of details for Durham Holdings (Lincoln) Limited as a person with significant control on 2024-06-24

View Document

05/07/245 July 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

04/01/244 January 2024 Director's details changed for Mr Timothy David Durham on 2024-01-03

View Document

03/01/243 January 2024 Appointment of Miss Eleanor Durham as a director on 2023-12-20

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2023-06-26

View Document

22/08/2322 August 2023 Second filing of Confirmation Statement dated 2023-06-26

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Director's details changed for Mr Timothy David Durham on 2022-12-23

View Document

24/02/2324 February 2023 Director's details changed for Mr Timothy David Durham on 2022-12-23

View Document

20/12/2220 December 2022 Registered office address changed from International House Brunel Drive Newark Nottinghamshire NG24 2EG to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Timothy David Durham on 2022-12-20

View Document

10/10/2210 October 2022 Registration of charge 015159090003, created on 2022-09-29

View Document

30/09/2230 September 2022 Termination of appointment of Stephen Clark as a director on 2022-09-29

View Document

30/09/2230 September 2022 Cessation of Stephen Clark as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Cessation of Tracey Elizabeth Clark as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Termination of appointment of Tracey Elizabeth Clark as a director on 2022-09-29

View Document

30/09/2230 September 2022 Notification of Durham Holdings (Lincoln) Limited as a person with significant control on 2022-09-29

View Document

30/09/2230 September 2022 Termination of appointment of Stephen Clark as a secretary on 2022-09-29

View Document

30/09/2230 September 2022 Appointment of Mr Timothy David Durham as a director on 2022-09-29

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-06-26 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CLARK

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ELIZABETH CLARK

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/08/1612 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH CLARK / 04/07/2015

View Document

08/07/158 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/07/143 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM NEWNHAM HOUSE 3 KINGS ROAD NEWARK NOTTINGHAMSHIRE NG24 1EW

View Document

28/06/1228 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CLARK / 27/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARK / 27/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH CLARK / 27/06/2011

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH CLARK / 26/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLARK / 26/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 16A MARKET PLACE NEWARK NOTTINGHAMSHIRE NG24 1EA

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 43/45 CASTLEGATE NEWARK NOTTS NG24 1BE

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

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

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 07/07/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

08/08/868 August 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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