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)
|
|
14 Jan 2026 |
CS01 |
Confirmation statement made on 13 January 2026 with no updates
|
|
|
13 Jan 2026 |
AD01 |
Registered office address changed from 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales to Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH on 13 January 2026
|
|
|
04 Jul 2025 |
AA |
Accounts for a small company made up to 30 September 2024
|
|
|
20 Jun 2025 |
CH01 |
Director's details changed for Mr Mark Watkin Jones on 23 May 2025
|
|
|
20 Jun 2025 |
CH01 |
Director's details changed for Mr Mark Watkin Jones on 23 May 2025
|
|
|
12 Mar 2025 |
MR04 |
Satisfaction of charge 099794410003 in full
|
|
|
03 Feb 2025 |
CS01 |
Confirmation statement made on 31 January 2025 with no updates
|
|
|
06 Dec 2024 |
AA01 |
Previous accounting period shortened from 28 February 2025 to 30 September 2024
|
|
|
03 Dec 2024 |
AA |
Total exemption full accounts made up to 29 February 2024
|
|
|
20 Sep 2024 |
CH01 |
Director's details changed for Mr Mark Watkin Jones on 19 August 2024
|
|
|
29 Feb 2024 |
CS01 |
Confirmation statement made on 31 January 2024 with updates
|
|
|
29 Feb 2024 |
AP03 |
Appointment of Mr Julian Nigel Tregoning Browne as a secretary on 29 February 2024
|
|
|
29 Feb 2024 |
AP01 |
Appointment of Mr Julian Nigel Tregoning Browne as a director on 29 February 2024
|
|
|
08 Jan 2024 |
PSC02 |
Notification of Watkin Property Ventures Residential No2 Limited as a person with significant control on 20 December 2023
|
|
|
08 Jan 2024 |
PSC07 |
Cessation of Jennifer Anne Watkin Jones as a person with significant control on 20 December 2023
|
|
|
08 Jan 2024 |
PSC07 |
Cessation of Mark Watkin Jones as a person with significant control on 20 December 2023
|
|
|
08 Jan 2024 |
PSC07 |
Cessation of Glyn Watkin Jones as a person with significant control on 20 December 2023
|
|
|
17 Nov 2023 |
AA |
Total exemption full accounts made up to 28 February 2023
|
|
|
23 May 2023 |
MR04 |
Satisfaction of charge 099794410001 in full
|
|
|
23 May 2023 |
MR04 |
Satisfaction of charge 099794410002 in full
|
|
|
27 Apr 2023 |
MR01 |
Registration of charge 099794410003, created on 26 April 2023
|
|
|
03 Mar 2023 |
CS01 |
Confirmation statement made on 31 January 2023 with updates
|
|
|
21 Nov 2022 |
PSC07 |
Cessation of Portchester Estates Limited as a person with significant control on 14 October 2022
|
|
|
25 Oct 2022 |
AP01 |
Appointment of Mr Mark Watkin Jones as a director on 14 October 2022
|
|
|
25 Oct 2022 |
TM01 |
Termination of appointment of Paul David Anthony Schiavo as a director on 14 October 2022
|
|