PORTDOWN DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/08/2430 August 2024 Director's details changed for Mr Raymond John Austin on 2024-06-06

View Document

30/08/2430 August 2024 Director's details changed for Ms Selina Jayne Austin on 2024-06-06

View Document

30/08/2430 August 2024 Director's details changed for Mrs Gillian Sheila Austin on 2024-06-06

View Document

30/08/2430 August 2024 Secretary's details changed for Mr Raymond John Austin on 2024-06-06

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/08/2430 August 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to One Bell Lane Lewes East Sussex BN7 1JU on 2024-08-30

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Director's details changed for Mr Raymond John Austin on 2024-06-06

View Document

23/07/2423 July 2024 Director's details changed for Ms Selina Jayne Austin on 2024-06-06

View Document

23/07/2423 July 2024 Change of details for Mr Raymond John Austin as a person with significant control on 2024-06-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

02/12/222 December 2022 Particulars of variation of rights attached to shares

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Statement of company's objects

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MS SELINA JAYNE AUSTIN

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 135/137 DYKE ROAD HOVE EAST SUSSEX BN3 1TJ

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016736130025

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016736130024

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016736130023

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

02/09/162 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/162 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/06/1427 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/06/1313 June 2013 07/06/13 NO CHANGES

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/06/1229 June 2012 07/06/12 NO CHANGES

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/06/1117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN AUSTIN / 07/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHEILA AUSTIN / 07/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN AUSTIN / 07/06/2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN AUSTIN / 11/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHEILA AUSTIN / 11/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN AUSTIN / 11/01/2011

View Document

30/06/1030 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHEILA AUSTIN / 07/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN

View Document

03/03/093 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 92 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DN

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BL

View Document

09/01/019 January 2001 FIRST GAZETTE

View Document

02/09/992 September 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: LORNA HOUSE LORNA ROAD HOVE EAST SUSSEX BN3 3EL

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: SEARL HOUSE 92 CHISWICK HIGH ROAD LONDON W4 1SH

View Document

12/07/9512 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/06/9315 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/06/933 June 1993 S386 DISP APP AUDS 13/04/93

View Document

03/08/923 August 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/08/9123 August 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/01/899 January 1989 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/04/8713 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

11/09/8611 September 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/864 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8229 October 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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