PORTFIELD INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Change of details for Mr Aidan John Grimshaw as a person with significant control on 2024-10-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

03/06/243 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Registered office address changed from Royal House 110 Station Parade Harrogate North Yorks HG1 1EP England to Royal House 110 Station Parade Harrogate West Yorkshire HG1 1EP on 2023-10-04

View Document

03/10/233 October 2023 Registered office address changed from The Stone House Cawton York YO62 4LW England to Royal House 110 Station Parade Harrogate North Yorks HG1 1EP on 2023-10-03

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Registered office address changed from Centurion House Leyland Business Park, Centurion Way Farington Leyland Lancs PR25 3GR England to The Stone House Cawton York YO62 4LW on 2023-06-02

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/12/2010 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/02/196 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM THE STABLES, SKELERON LANE, RIMINGTON, CLITHEROE LANCS BB7 4EH

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/08/151 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063313580001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/09/131 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1229 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 1090

View Document

29/11/1229 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 1090

View Document

29/11/1229 November 2012 14/11/12 STATEMENT OF CAPITAL GBP 1090

View Document

20/11/1220 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1220 November 2012 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

20/11/1220 November 2012 ADOPT ARTICLES 02/11/2012

View Document

17/08/1217 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/08/116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/08/108 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN MARY GRIMSHAW / 01/08/2010

View Document

08/08/108 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM MATCHERS, SKELERON LANE RIMINGTON CLITHEROE BB7 4EH

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GRIMSHAW / 01/08/2007

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED PORTFIELD INVESTMENT LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 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