Advanced company searchLink opens in new window

PORTICO RESIDENCES LIMITED

Company number 10929194

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)
08 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
16 Feb 2023 PSC04 Change of details for Mr Charles Guy Broughton Turner as a person with significant control on 16 February 2023
16 Feb 2023 PSC04 Change of details for Mr David Ian Lipfriend as a person with significant control on 16 February 2023
16 Feb 2023 CH01 Director's details changed for Mr David Ian Lipfriend on 16 February 2023
16 Feb 2023 AD01 Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 16 February 2023
05 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2023 CS01 Confirmation statement made on 22 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 AA Micro company accounts made up to 31 August 2021
15 Oct 2021 PSC07 Cessation of Id Estates Limited as a person with significant control on 24 November 2020
14 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with updates
14 Oct 2021 PSC01 Notification of Charles Guy Broughton Turner as a person with significant control on 24 November 2020
14 Oct 2021 PSC01 Notification of David Ian Lipfriend as a person with significant control on 24 November 2020
03 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
01 Dec 2020 AA Micro company accounts made up to 31 August 2020
27 Nov 2020 AP01 Appointment of Mr Charles Guy Broughton Turner as a director on 27 November 2020
27 Nov 2020 TM01 Termination of appointment of Id Estates Limited as a director on 27 November 2020
26 Nov 2020 SH02 Consolidation of shares on 24 November 2020
26 Nov 2020 SH08 Change of share class name or designation
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 40,000
10 Sep 2020 CH01 Director's details changed for Mr David Ian Lipfriend on 10 September 2020
10 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
26 Aug 2020 AA Micro company accounts made up to 31 August 2019
10 Jul 2020 AD01 Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 10 July 2020