About

Registered Number: 04625606
Date of Incorporation: 30/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 72 West Street, Portchester, Fareham, Hampshire, PO16 9UN

 

C G Portchester Ltd was founded on 30 December 2002, it's status is listed as "Active". The company has one director listed as Simpson, Elizabeth Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMPSON, Elizabeth Anne 30 December 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 24 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 12 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 12 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 January 2016
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 07 January 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 22 January 2008
CERTNM - Change of name certificate 01 October 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 27 February 2006
363a - Annual Return 06 January 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 30 December 2003
395 - Particulars of a mortgage or charge 24 December 2003
225 - Change of Accounting Reference Date 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
NEWINC - New incorporation documents 30 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.