Advanced company searchLink opens in new window

PORTH TEIGR MANAGEMENT COMPANY LIMITED

Company number 07706582

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)
03 May 2024 AA Accounts for a dormant company made up to 30 June 2023
08 Apr 2024 PSC05 Change of details for Igloo Regeneration (General Partner) Limited as a person with significant control on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
28 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
24 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
08 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
02 Jul 2021 AA Full accounts made up to 30 June 2020
24 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
06 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
14 May 2019 TM01 Termination of appointment of Luke Baker as a director on 13 May 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 AP01 Appointment of Mr Luke Baker as a director on 28 September 2018
23 Jul 2018 CH01 Director's details changed for Mr Peter James Connolly on 23 July 2018
04 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
21 May 2018 TM01 Termination of appointment of Mark Nevitt as a director on 20 May 2018
01 Sep 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 PSC02 Notification of Igloo Regeneration (General Partner) Limited as a person with significant control on 6 April 2016
28 Feb 2017 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 28 February 2017
05 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1