Advanced company searchLink opens in new window

PORTH HELAETH HOLDINGS LIMITED

Company number 11568441

Filter by category

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)
27 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Apr 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
30 Apr 2020 AD01 Registered office address changed from Riverside Works Collyhurst Road Manchester Lancashire M40 7RU United Kingdom to Higham View Legh Road Knutsford Cheshire WA16 8LP on 30 April 2020
13 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
07 Jan 2019 PSC02 Notification of Higham View Holdings Ltd as a person with significant control on 7 January 2019
07 Jan 2019 PSC02 Notification of Honeysuckle Holdings Ltd as a person with significant control on 7 January 2019
07 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 7 January 2019
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 7 January 2019
  • GBP 100
21 Oct 2018 AP01 Appointment of Mrs Christine Jane Falder as a director on 19 October 2018
21 Oct 2018 AP01 Appointment of Mrs Jane Elizabeth Falder as a director on 19 October 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-13
17 Sep 2018 TM01 Termination of appointment of Michael Duke as a director on 13 September 2018
13 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-13
  • GBP 1