PORTLAND HOME IMPROVEMENTS LTD

Company Documents

DateDescription
31/12/2431 December 2024 Liquidators' statement of receipts and payments to 2024-11-15

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Statement of affairs

View Document

21/11/2321 November 2023 Registered office address changed from 57 Bentinck Street Ashton Under Lyne Lancashire OL6 7QR to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2023-11-21

View Document

25/08/2325 August 2023 Change of details for Mr Peter Gregory Mcgahey as a person with significant control on 2023-02-17

View Document

25/08/2325 August 2023 Notification of Lisa Mcgahey as a person with significant control on 2023-02-17

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Notification of Peter Gregory Mcgahey as a person with significant control on 2023-02-17

View Document

17/03/2317 March 2023 Cessation of Lisa Nicola Mcgahey as a person with significant control on 2023-02-17

View Document

17/03/2317 March 2023 Secretary's details changed for Lisa Mcgahey on 2023-03-17

View Document

10/02/2310 February 2023 Change of details for Mrs Lisa Nicola Mcgahey as a person with significant control on 2022-06-24

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

10/02/2310 February 2023 Secretary's details changed for Lisa Mcgahey on 2022-06-24

View Document

10/02/2310 February 2023 Director's details changed for Peter Gregory Mcgahey on 2022-06-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/01/1520 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1418 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/02/135 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

18/01/1218 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KERR

View Document

26/01/1126 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GREGORY MCGAHEY / 19/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KERR / 19/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 57 BENTINCK STREET ASHTON UNDER LYNE LANCASHIRE OL6 7QR

View Document

23/02/0623 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: PARK PARADE BENTINCK STREET ASHTON UNDER LYNE LANCASHIRE OL7 0PT

View Document

14/01/0514 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NC INC ALREADY ADJUSTED 03/01/02

View Document

26/01/0226 January 2002 £ NC 100/100000 03/01

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/07/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: PARK PARADE ASHTON UNDER LYNE LANCS UL7 OPT

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 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