Advanced company searchLink opens in new window

PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED

Company number 00024865

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)
20 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
20 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
20 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
20 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
01 Oct 2020 AP01 Appointment of Mr Julian Kenneth Best as a director on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Simon William De Mouchet Baynham as a director on 30 September 2020
15 Sep 2020 TM01 Termination of appointment of Andrew James Hynard as a director on 10 September 2020
06 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
06 Jan 2020 PSC05 Change of details for Howard De Walden Estates Limited as a person with significant control on 1 January 2020
06 Jan 2020 CH01 Director's details changed for Mark Kildea on 1 January 2020
06 Jan 2020 CH01 Director's details changed for Fiona Constance Barnes on 1 January 2020
03 Dec 2019 AP03 Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019
31 Oct 2019 TM02 Termination of appointment of Peter Griffith as a secretary on 31 October 2019
03 Sep 2019 AA Full accounts made up to 31 March 2019
08 Apr 2019 AD01 Registered office address changed from 23 Queen Anne Street London W1G 9DL to 27 Baker Street London W1U 8EQ on 8 April 2019
07 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
07 Sep 2018 AA Full accounts made up to 31 March 2018
23 May 2018 TM01 Termination of appointment of Steven Joe Hudson as a director on 2 March 2018
09 Jan 2018 CS01 Confirmation statement made on 27 December 2017 with no updates
20 Dec 2017 AA Full accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
16 Dec 2016 AA Full accounts made up to 31 March 2016
03 Oct 2016 AP01 Appointment of Mr Andrew James Hynard as a director on 3 October 2016
30 Sep 2016 TM01 Termination of appointment of Toby Richard Shannon as a director on 30 September 2016
18 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 18,000