- Company Overview for PORTSMOUTH CORNERSTONE LIMITED (00012980)
- Filing history for PORTSMOUTH CORNERSTONE LIMITED (00012980)
- People for PORTSMOUTH CORNERSTONE LIMITED (00012980)
- Charges for PORTSMOUTH CORNERSTONE LIMITED (00012980)
- More for PORTSMOUTH CORNERSTONE LIMITED (00012980)
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 Jan 2014 | TM01 | Termination of appointment of Kenneth Mankerty as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Robert Blackman as a director | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Sep 2011 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom on 12 September 2011 | |
31 Aug 2011 | AP01 | Appointment of Charles Gordon Harman as a director | |
31 Aug 2011 | AP01 | Appointment of Barrie John Holmes as a director | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
21 Jan 2011 | CH01 | Director's details changed for Kenneth James Mankerty on 31 December 2010 | |
21 Jan 2011 | TM01 | Termination of appointment of Peter Jackson as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Alan Greasley as a director | |
21 Jan 2011 | CH01 | Director's details changed for Robert Blackman on 31 December 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 31 December 2009 | |
25 Mar 2010 | AD01 | Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Peter Robert Jackson on 12 December 2008 | |
18 Dec 2009 | AP01 | Appointment of David Patrick Nigel James Chislett as a director | |
18 Dec 2009 | AP01 | Appointment of Alan Greasley as a director | |
18 Dec 2009 | TM01 | Termination of appointment of John Brough as a director | |
18 Dec 2009 | TM01 | Termination of appointment of Martyn Coles as a director |