Advanced company searchLink opens in new window

PORTGREEN PROPERTIES LIMITED

Company number 04664791

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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