PORTHMADOG PROPERTY 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
29/05/2529 May 2025 Appointment of Miss Rhian Davina Connolly as a secretary on 2025-05-28

View Document

29/05/2529 May 2025 Termination of appointment of Daniel Paul Connolly as a secretary on 2025-05-28

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

29/05/2529 May 2025 Director's details changed for Miss Rhian Davina Connolly on 2025-05-28

View Document

29/05/2529 May 2025 Director's details changed for Daniel Paul Connolly on 2025-05-28

View Document

23/02/2523 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Register inspection address has been changed from C/O Barringtons Limited Richmond House 570-572 Etruria Road Basford Newcastle-Under-Lyme Staffordshire ST5 0SU to Suite 2, Etruria Office Village Etruria Stoke-on-Trent Staffordshire ST1 5RQ

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Registered office address changed from Copper Beeches Melyd Heights Craig Melyd Prestatyn Clwyd LL19 8QA to 17 Southward Lane Langland Swansea SA3 4QE on 2023-02-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

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

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL CONNOLLY / 01/01/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL PAUL CONNOLLY / 01/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN DAVINA CONNOLLY / 01/01/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

15/09/0915 September 2009 DISS40 (DISS40(SOAD))

View Document

14/09/0914 September 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 6 KINGS ROAD CAVERSHAM READING RG4 8DT

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN CONNOLLY / 21/07/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM COPPER BEECHES 3 CRAIG MELYD MELIDEN PRESTATYN LL19 8QA

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIEL CONNOLLY / 21/07/2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CONNOLLY / 21/07/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIEL CONNOLLY / 19/05/2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN CONNOLLY / 19/05/2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CONNOLLY / 19/05/2008

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: PROVIDENCE HOUSE NAVIGATION ROAD BURSLEM STOKE ON TRENT STAFFORDSHIRE

View Document

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

View Document

09/06/049 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 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