Download leads from Nexok and grow your business. Find out more

Portgreen Properties Limited

Documents

Total Documents166
Total Pages1,053

Filing History

9 June 2020Secretary's details changed for Mr Nigel Craig Greenhalgh on 28 February 2020
16 March 2020Registered office address changed from East Wing Harewood House Outwood Lane Outwood Surrey RH1 5PN to 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG on 16 March 2020
24 February 2020Confirmation statement made on 12 February 2020 with no updates
29 July 2019Total exemption full accounts made up to 31 July 2018
8 May 2019Compulsory strike-off action has been discontinued
7 May 2019First Gazette notice for compulsory strike-off
1 May 2019Confirmation statement made on 12 February 2019 with updates
12 April 2018Confirmation statement made on 12 February 2018 with no updates
3 October 2017Total exemption full accounts made up to 31 July 2017
3 October 2017Total exemption full accounts made up to 31 July 2017
5 June 2017Total exemption full accounts made up to 31 July 2016
5 June 2017Total exemption full accounts made up to 31 July 2016
16 May 2017Registration of charge 046647910015, created on 11 May 2017
16 May 2017Registration of charge 046647910015, created on 11 May 2017
16 May 2017Registration of charge 046647910016, created on 11 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
16 May 2017Registration of charge 046647910016, created on 11 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 May 2017Registration of charge 046647910014, created on 11 May 2017
11 May 2017Registration of charge 046647910014, created on 11 May 2017
4 May 2017Termination of appointment of Steven Richard Greenhalgh as a director on 3 May 2017
4 May 2017Termination of appointment of Steven Richard Greenhalgh as a director on 3 May 2017
27 April 2017Satisfaction of charge 046647910011 in full
27 April 2017Satisfaction of charge 046647910013 in full
27 April 2017Appointment of Mr Steven Richard Greenhalgh as a director on 27 April 2017
27 April 2017Satisfaction of charge 046647910012 in full
27 April 2017Satisfaction of charge 046647910012 in full
27 April 2017Appointment of Mr Steven Richard Greenhalgh as a director on 27 April 2017
27 April 2017Satisfaction of charge 046647910011 in full
27 April 2017Satisfaction of charge 046647910013 in full
28 February 2017Confirmation statement made on 12 February 2017 with updates
28 February 2017Confirmation statement made on 12 February 2017 with updates
6 December 2016Termination of appointment of Neil David Greenhalgh as a director on 5 December 2016
6 December 2016Termination of appointment of Neil David Greenhalgh as a director on 5 December 2016
4 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
4 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
26 February 2016Full accounts made up to 31 July 2015
26 February 2016Full accounts made up to 31 July 2015
9 November 2015All of the property or undertaking has been released from charge 046647910013
9 November 2015All of the property or undertaking has been released from charge 046647910013
1 April 2015Registration of charge 046647910013, created on 26 March 2015
1 April 2015Registration of charge 046647910011, created on 26 March 2015
1 April 2015Registration of charge 046647910012, created on 26 March 2015
1 April 2015Registration of charge 046647910012, created on 26 March 2015
1 April 2015Registration of charge 046647910013, created on 26 March 2015
1 April 2015Registration of charge 046647910011, created on 26 March 2015
31 March 2015Satisfaction of charge 7 in full
31 March 2015Satisfaction of charge 7 in full
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
5 February 2015Full accounts made up to 31 July 2014
5 February 2015Full accounts made up to 31 July 2014
30 January 2015Satisfaction of charge 6 in full
30 January 2015Satisfaction of charge 6 in full
8 January 2015Appointment of Mr Nigel Craig Greenhalgh as a secretary on 8 January 2015
8 January 2015Appointment of Mr Neil David Greenhalgh as a director on 8 January 2015
8 January 2015Appointment of Mr Neil David Greenhalgh as a director on 8 January 2015
8 January 2015Appointment of Mr Neil David Greenhalgh as a director on 8 January 2015
8 January 2015Appointment of Mr Nigel Craig Greenhalgh as a secretary on 8 January 2015
8 January 2015Appointment of Mr Nigel Craig Greenhalgh as a secretary on 8 January 2015
13 August 2014Termination of appointment of Maria Sarah Greenhalgh as a secretary on 13 August 2014
13 August 2014Termination of appointment of Maria Sarah Greenhalgh as a secretary on 13 August 2014
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
31 January 2014Full accounts made up to 31 July 2013
31 January 2014Full accounts made up to 31 July 2013
18 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
18 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
15 February 2013Full accounts made up to 31 July 2012
15 February 2013Full accounts made up to 31 July 2012
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders
30 September 2011Full accounts made up to 31 July 2011
30 September 2011Full accounts made up to 31 July 2011
27 April 2011Annual return made up to 12 February 2011 with a full list of shareholders
27 April 2011Annual return made up to 12 February 2011 with a full list of shareholders
22 September 2010Full accounts made up to 31 July 2010
22 September 2010Full accounts made up to 31 July 2010
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
7 October 2009Full accounts made up to 31 July 2009
7 October 2009Full accounts made up to 31 July 2009
25 February 2009Return made up to 12/02/09; full list of members
25 February 2009Return made up to 12/02/09; full list of members
16 December 2008Full accounts made up to 31 July 2007
16 December 2008Full accounts made up to 31 July 2007
19 September 2008Full accounts made up to 31 July 2008
19 September 2008Full accounts made up to 31 July 2008
18 February 2008Return made up to 12/02/08; full list of members
18 February 2008Return made up to 12/02/08; full list of members
26 February 2007Return made up to 12/02/07; full list of members
26 February 2007Return made up to 12/02/07; full list of members
20 December 2006Full accounts made up to 31 July 2006
20 December 2006Full accounts made up to 31 July 2006
22 November 2006Accounting reference date shortened from 31/12/06 to 31/07/06
22 November 2006Accounting reference date shortened from 31/12/06 to 31/07/06
16 October 2006Registered office changed on 16/10/06 from: harewood house outwood lane outwood redhill surrey RH1 5PN
16 October 2006Registered office changed on 16/10/06 from: harewood house outwood lane outwood redhill surrey RH1 5PN
20 June 2006Full accounts made up to 31 December 2005
20 June 2006Full accounts made up to 31 December 2005
17 May 2006Particulars of mortgage/charge
17 May 2006Particulars of mortgage/charge
22 February 2006Return made up to 12/02/06; full list of members
22 February 2006Return made up to 12/02/06; full list of members
20 December 2005Registered office changed on 20/12/05 from: sterling house 27 hatchlands road redhill surrey RH1 6RW
20 December 2005Registered office changed on 20/12/05 from: sterling house 27 hatchlands road redhill surrey RH1 6RW
15 November 2005Total exemption full accounts made up to 31 December 2004
15 November 2005Total exemption full accounts made up to 31 December 2004
27 September 2005New secretary appointed
27 September 2005New secretary appointed
28 June 2005Registered office changed on 28/06/05 from: moorlands lunghurst road woldingham surrey CR3 7EJ
28 June 2005Secretary resigned;director resigned
28 June 2005Secretary resigned;director resigned
28 June 2005Registered office changed on 28/06/05 from: moorlands lunghurst road woldingham surrey CR3 7EJ
17 June 2005New secretary appointed
17 June 2005New secretary appointed
10 March 2005Return made up to 12/02/05; full list of members
10 March 2005Return made up to 12/02/05; full list of members
2 February 2005Declaration of satisfaction of mortgage/charge
2 February 2005Declaration of satisfaction of mortgage/charge
2 February 2005Declaration of satisfaction of mortgage/charge
2 February 2005Particulars of mortgage/charge
2 February 2005Particulars of mortgage/charge
2 February 2005Declaration of satisfaction of mortgage/charge
2 February 2005Declaration of satisfaction of mortgage/charge
2 February 2005Declaration of satisfaction of mortgage/charge
31 December 2004Particulars of mortgage/charge
31 December 2004Particulars of mortgage/charge
22 December 2004Particulars of mortgage/charge
22 December 2004Particulars of mortgage/charge
22 December 2004Particulars of mortgage/charge
22 December 2004Particulars of mortgage/charge
26 October 2004Total exemption full accounts made up to 31 December 2003
26 October 2004Total exemption full accounts made up to 31 December 2003
25 August 2004Particulars of mortgage/charge
25 August 2004Particulars of mortgage/charge
1 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 January 2004Particulars of mortgage/charge
30 January 2004Particulars of mortgage/charge
17 January 2004Particulars of mortgage/charge
17 January 2004Particulars of mortgage/charge
25 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03
25 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03
8 August 2003Particulars of mortgage/charge
8 August 2003Particulars of mortgage/charge
22 July 2003Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2
22 July 2003Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2
2 July 2003Director resigned
2 July 2003Director resigned
2 July 2003Secretary resigned
2 July 2003Secretary resigned
1 April 2003New secretary appointed;new director appointed
1 April 2003New secretary appointed;new director appointed
1 April 2003New director appointed
1 April 2003New director appointed
20 March 2003Registered office changed on 20/03/03 from: 16 churchill way cardiff CF10 2DX
20 March 2003Registered office changed on 20/03/03 from: 16 churchill way cardiff CF10 2DX
12 February 2003Incorporation
12 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing