- Company Overview for PORTGREEN PROPERTIES LIMITED (04664791)
- Filing history for PORTGREEN PROPERTIES LIMITED (04664791)
- People for PORTGREEN PROPERTIES LIMITED (04664791)
- Charges for PORTGREEN PROPERTIES LIMITED (04664791)
- More for PORTGREEN PROPERTIES LIMITED (04664791)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2023 | MR04 | Satisfaction of charge 046647910017 in full | |
02 Jul 2023 | MR01 | Registration of charge 046647910018, created on 30 June 2023 | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | CH01 | Director's details changed for Mr Nigel Craig Greenhalgh on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Nigel Craig Greenhalgh as a person with significant control on 17 October 2022 | |
17 Oct 2022 | CH03 | Secretary's details changed for Mr Nigel Craig Greenhalgh on 17 October 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG England to Forge Cottage 106 High Street Godstone Surrey RH9 8DR on 17 October 2022 | |
27 Jul 2022 | AA01 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2021 | AA01 | Current accounting period shortened from 31 July 2020 to 30 July 2020 | |
29 Jul 2021 | MR04 | Satisfaction of charge 046647910014 in full | |
29 Jul 2021 | MR01 | Registration of charge 046647910017, created on 28 July 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Nigel Craig Greenhalgh on 1 March 2021 | |
29 Mar 2021 | PSC05 | Change of details for Village Developments Ltd as a person with significant control on 1 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr Nigel Craig Greenhalgh as a person with significant control on 1 March 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
09 Jun 2020 | CH03 | Secretary's details changed for Mr Nigel Craig Greenhalgh on 28 February 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from East Wing Harewood House Outwood Lane Outwood Surrey RH1 5PN to 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG on 16 March 2020 |