PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED
Company number 00024865
- Company Overview for PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED (00024865)
- Filing history for PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED (00024865)
- People for PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED (00024865)
- Charges for PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED (00024865)
- More for PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED (00024865)
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
|