PORT VIEW FARM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

24/05/2424 May 2024 Director's details changed for Mr James Loveridge on 2023-10-10

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

10/10/2310 October 2023 Change of details for Mr James Loveridge as a person with significant control on 2023-10-10

View Document

03/08/233 August 2023 Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03

View Document

03/08/233 August 2023 Director's details changed for Mr James Loveridge on 2023-07-26

View Document

03/08/233 August 2023 Change of details for Mr James Loveridge as a person with significant control on 2023-07-26

View Document

03/08/233 August 2023 Secretary's details changed for James Loveridge on 2023-07-26

View Document

03/08/233 August 2023 Director's details changed for Mrs Claire Louise Loveridge on 2023-07-26

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-05-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

28/02/2028 February 2020 30/05/19 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/18

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

03/05/193 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES LOVERIDGE / 12/04/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LOVERIDGE / 12/04/2019

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL

View Document

06/03/196 March 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/05/1830 May 2018 30/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080884760001

View Document

27/06/1327 June 2013 COMPANY NAME CHANGED J LOVERIDGE CONTRACTING LIMITED CERTIFICATE ISSUED ON 27/06/13

View Document

27/06/1327 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/137 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1230 May 2012 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