PORTVIEW HOLDINGS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-11-30

View Document

26/08/2526 August 2025 NewAppointment of Mr Darragh Rutherford as a director on 2025-08-26

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Accounts for a small company made up to 2023-11-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

25/09/2325 September 2023 Purchase of own shares.

View Document

25/09/2325 September 2023 Cancellation of shares. Statement of capital on 2023-08-29

View Document

12/09/2312 September 2023 Cessation of Simon John Campbell as a person with significant control on 2023-08-29

View Document

12/09/2312 September 2023 Appointment of Mr Darragh Rutherford as a secretary on 2023-08-29

View Document

12/09/2312 September 2023 Cessation of Sean Fergal Mcevoy as a person with significant control on 2023-08-29

View Document

12/09/2312 September 2023 Termination of appointment of Sean Fergal Mcevoy as a director on 2023-08-29

View Document

12/09/2312 September 2023 Notification of Portview Specialists Holdings Limited as a person with significant control on 2023-08-29

View Document

12/09/2312 September 2023 Termination of appointment of Simon John Campbell as a secretary on 2023-08-29

View Document

12/09/2312 September 2023 Termination of appointment of Simon John Campbell as a director on 2023-08-29

View Document

21/02/2321 February 2023 Group of companies' accounts made up to 2022-11-30

View Document

23/11/2223 November 2022 Group of companies' accounts made up to 2021-11-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

03/08/203 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

23/08/1923 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

21/05/1821 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 06/04/2016

View Document

13/02/1813 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/02/1813 February 2018 ADOPT ARTICLES 02/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN FERGAL MCEVOY / 06/04/2016

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JOHN MCMAHON

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MELVIN GEORGE HOPPS

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR WILSON LAMONT

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

16/05/1716 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

12/11/1512 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

02/01/132 January 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

20/04/1220 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

24/10/1124 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVISON

View Document

23/03/1123 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CAMPBELL / 24/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCULLION / 24/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCEVOY / 24/10/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 24/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERNEST DAVISON / 24/10/2009

View Document

16/06/0916 June 2009 SPECIAL/EXTRA RESOLUTION

View Document

16/06/0916 June 2009 NOT RE CONSOL/DIVN OF SHS

View Document

16/06/0916 June 2009 NOT RE CONSOL/DIVN OF SHS

View Document

16/06/0916 June 2009 NOT OF INCR IN NOM CAP

View Document

16/06/0916 June 2009 NOT OF INCR IN NOM CAP

View Document

16/06/0916 June 2009 24/10/08 ANNUAL RETURN SHUTTLE

View Document

16/06/0916 June 2009 24/10/06 ANNUAL RETURN SHUTTLE

View Document

16/06/0916 June 2009 24/10/04 ANNUAL RETURN SHUTTLE

View Document

16/06/0916 June 2009 24/10/07 ANNUAL RETURN SHUTTLE

View Document

16/06/0916 June 2009 SPECIAL/EXTRA RESOLUTION

View Document

16/06/0916 June 2009 SPECIAL/EXTRA RESOLUTION

View Document

16/06/0916 June 2009 SPECIAL/EXTRA RESOLUTION

View Document

16/06/0916 June 2009 STATUTORY DECLARATION

View Document

16/06/0916 June 2009 UPDATED MEM AND ARTS

View Document

03/06/093 June 2009 30/11/08 ANNUAL ACCTS

View Document

18/08/0818 August 2008 30/11/07 ANNUAL ACCTS

View Document

06/06/086 June 2008 CHANGE OF DIRS/SEC

View Document

04/04/074 April 2007 30/11/06 ANNUAL ACCTS

View Document

18/08/0618 August 2006 24/10/05 ANNUAL RETURN SHUTTLE

View Document

26/05/0626 May 2006 30/11/05 ANNUAL ACCTS

View Document

20/03/0620 March 2006 CHANGE OF DIRS/SEC

View Document

27/01/0627 January 2006 UPDATED MEM AND ARTS

View Document

27/01/0627 January 2006 NOT OF INCR IN NOM CAP

View Document

27/01/0627 January 2006 SPECIAL/EXTRA RESOLUTION

View Document

27/01/0627 January 2006 NOT RE CONSOL/DIVN OF SHS

View Document

05/05/055 May 2005 30/11/04 ANNUAL ACCTS

View Document

18/05/0418 May 2004 30/11/03 ANNUAL ACCTS

View Document

20/11/0320 November 2003 24/10/03 ANNUAL RETURN SHUTTLE

View Document

20/11/0320 November 2003 CHANGE OF DIRS/SEC

View Document

17/07/0317 July 2003 30/11/02 ANNUAL ACCTS

View Document

18/06/0318 June 2003 CHANGE OF ARD

View Document

18/06/0318 June 2003

View Document

01/04/031 April 2003 31/05/02 ANNUAL ACCTS

View Document

24/01/0324 January 2003 SPECIAL/EXTRA RESOLUTION

View Document

24/01/0324 January 2003 RETURN OF ALLOT OF SHARES

View Document

24/01/0324 January 2003 24/10/02 ANNUAL RETURN SHUTTLE

View Document

18/06/0218 June 2002 31/05/01 ANNUAL ACCTS

View Document

25/10/0125 October 2001 24/10/01 ANNUAL RETURN SHUTTLE

View Document

16/07/0116 July 2001 31/05/00 ANNUAL ACCTS

View Document

02/07/012 July 2001 PARS RE MORTAGE

View Document

08/11/008 November 2000 24/10/00 ANNUAL RETURN SHUTTLE

View Document

09/01/009 January 2000 CHANGE OF ARD

View Document

09/01/009 January 2000 CHANGE OF DIRS/SEC

View Document

01/11/991 November 1999 24/10/99 ANNUAL RETURN SHUTTLE

View Document

22/09/9922 September 1999 31/12/98 ANNUAL ACCTS

View Document

17/09/9917 September 1999 CHANGE OF DIRS/SEC

View Document

23/08/9923 August 1999 RESOLUTION TO CHANGE NAME

View Document

23/08/9923 August 1999 CERT CHANGE

View Document

20/11/9820 November 1998 UPDATED MEM AND ARTS

View Document

13/10/9813 October 1998 24/10/98 ANNUAL RETURN SHUTTLE

View Document

05/10/985 October 1998 RESOLUTION TO CHANGE NAME

View Document

05/10/985 October 1998 CERT CHANGE

View Document

23/09/9823 September 1998 31/12/97 ANNUAL ACCTS

View Document

22/10/9722 October 1997 24/10/97 ANNUAL RETURN SHUTTLE

View Document

13/06/9713 June 1997 NOTICE OF ARD

View Document

31/10/9631 October 1996 CHANGE OF DIRS/SEC

View Document

24/10/9624 October 1996 DECLN COMPLNCE REG NEW CO

View Document

24/10/9624 October 1996 MEMORANDUM

View Document

24/10/9624 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9624 October 1996 ARTICLES

View Document

24/10/9624 October 1996 PARS RE DIRS/SIT REG OFF

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