Advanced company searchLink opens in new window

PORLOCK VALE CIC

Company number 14109622

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)
21 May 2025 CS01 Confirmation statement made on 15 May 2025 with no updates
23 Apr 2025 AD01 Registered office address changed from Vale Yard (Dj Miles &Co Ltd) High Street Porlock Minehead Somerset TA24 8PU England to Vale Yard (Dj Miles & Co Ltd) High Street Porlock Minehead Somerset TA24 8PU on 23 April 2025
09 Jan 2025 AD01 Registered office address changed from Unit 1 Vale Yard High Street Porlock Minehead Somerset TA24 8PU England to Vale Yard (Dj Miles &Co Ltd) High Street Porlock Minehead Somerset TA24 8PU on 9 January 2025
06 Dec 2024 CH01 Director's details changed for Mrs Patricia Hazel Marks on 6 December 2024
06 Dec 2024 CH01 Director's details changed for Mr Jeremy James Syvret Payne on 6 December 2024
06 Dec 2024 AD01 Registered office address changed from Vale Yard Vale Yard (D J Miles & Co Ltd) High Street Porlock Somerset TA24 8PU England to Unit 1 Vale Yard High Street Porlock Minehead Somerset TA24 8PU on 6 December 2024
27 Nov 2024 CH01 Director's details changed for Ms Deborah Jane Stanyon on 26 November 2024
27 Nov 2024 AD01 Registered office address changed from Porlock Visitor Centre, West End, High Street Porlock Minehead Somerset TA24 8QD United Kingdom to Vale Yard Vale Yard (D J Miles & Co Ltd) High Street Porlock Somerset TA24 8PU on 27 November 2024
29 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
19 Dec 2023 CH01 Director's details changed for Ms Deborah Jane Stanyon on 10 December 2023
29 Nov 2023 PSC08 Notification of a person with significant control statement
22 Nov 2023 PSC07 Cessation of Richard Massie-Blomfield as a person with significant control on 14 November 2023
22 Nov 2023 PSC07 Cessation of Gillian Kenyon as a person with significant control on 14 November 2023
22 Nov 2023 PSC07 Cessation of Clare Gladstone as a person with significant control on 14 November 2023
15 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
15 Jun 2023 AP01 Appointment of Ms Deborah Jane Stanyon as a director on 9 June 2023
27 Mar 2023 CH01 Director's details changed for Mrs Patricia Hazel Marks on 27 March 2023
27 Mar 2023 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
17 Mar 2023 CH01 Director's details changed for Mrs Patricia Hazel Marks on 7 March 2023
29 Jun 2022 AP01 Appointment of Mr Jeremy James Syvret Payne as a director on 24 June 2022
08 Jun 2022 AP01 Appointment of Mrs Patricia Hazel Marks as a director on 26 May 2022
16 May 2022 CICINC Incorporation of a Community Interest Company