Advanced company searchLink opens in new window

PORCUPINE ROAD (SOUTH SIDE) LIMITED

Company number 11883427

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)
23 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Nov 2023 AP01 Appointment of Mr Benjamin Mark Taylor as a director on 27 November 2023
19 Oct 2023 TM01 Termination of appointment of Benjamin Mark Taylor as a director on 14 August 2023
09 Oct 2023 TM01 Termination of appointment of Mark Taylor as a director on 28 September 2023
23 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
04 Jan 2023 AP01 Appointment of Mark Taylor as a director on 12 December 2022
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Dec 2022 CH01 Director's details changed for Benjamin Mark Taylor on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Jayna Louise Chapman on 12 December 2022
12 Dec 2022 AP01 Appointment of Mr John Henry Eliott as a director on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mr William Roy Taylor on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Douglas Guy Taylor on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from Palm Garden House Tywardreath Highway Par Cornwall PL24 2RW England to 3 Blackberry Way Porcupine Par Cornwall PL24 2GB on 12 December 2022
20 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
14 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
05 Sep 2019 AP01 Appointment of Jayna Louise Chapman as a director on 20 June 2019
05 Jun 2019 AD01 Registered office address changed from Reddings Rainbow House Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ to Palm Garden House Tywardreath Highway Par Cornwall PL24 2RW on 5 June 2019
22 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 PSC01 Notification of Benjamin Mark Taylor as a person with significant control on 14 March 2019
07 May 2019 PSC01 Notification of Douglas Guy Taylor as a person with significant control on 14 March 2019
07 May 2019 PSC01 Notification of William Roy Charles Taylor as a person with significant control on 14 March 2019