Advanced company searchLink opens in new window

PORTCHESTER DESIGN AND BUILD LIMITED

Company number 08980912

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)
10 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
07 Feb 2024 CERTNM Company name changed flowglade LIMITED\certificate issued on 07/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
18 Dec 2023 AA Unaudited abridged accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
15 Mar 2023 PSC04 Change of details for Mr Paul David Anthony Schiavo as a person with significant control on 13 March 2023
15 Mar 2023 PSC07 Cessation of Paul Francis Jackson as a person with significant control on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mr Paul David Anthony Schiavo on 13 March 2023
13 Mar 2023 TM01 Termination of appointment of Paul Francis Jackson as a director on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from 82 st John Street London EC1M 4JN to White Lyon House Perry Hill Worplesdon Guildford GU3 3RE on 13 March 2023
15 Dec 2022 AA Unaudited abridged accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
11 Mar 2022 MR04 Satisfaction of charge 089809120006 in full
11 Mar 2022 MR04 Satisfaction of charge 089809120007 in full
28 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
25 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
25 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
31 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
17 Sep 2019 MR04 Satisfaction of charge 089809120005 in full
17 Sep 2019 MR04 Satisfaction of charge 089809120004 in full
12 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
22 Nov 2018 CH01 Director's details changed for Mr Paul David Anthony Gardiner on 1 September 2018
22 Nov 2018 PSC04 Change of details for Mr Paul David Anthony Gardiner as a person with significant control on 1 September 2018
01 Oct 2018 MR01 Registration of charge 089809120006, created on 25 September 2018