Advanced company searchLink opens in new window

PORTHMINSTER HOTEL COMPANY LIMITED

Company number 00038487

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)
05 Feb 2016 MR04 Satisfaction of charge 11 in full
15 Jan 2016 MA Memorandum and Articles of Association
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2016 AA Accounts for a medium company made up to 31 December 2014
12 Jan 2016 MR01 Registration of charge 000384870014, created on 30 December 2015
02 Dec 2015 TM01 Termination of appointment of Richard Adrian Jones as a director on 1 December 2015
02 Dec 2015 AP01 Appointment of Mr Stuart Andrew Bateman as a director on 1 December 2015
21 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,000
20 May 2015 AA Accounts for a medium company made up to 31 December 2013
03 Dec 2014 AD01 Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014
15 Jul 2014 AP01 Appointment of Mr David Robbins as a director on 9 July 2014
27 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100,000
07 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
27 Sep 2012 AP01 Appointment of Mr Richard Adrian Jones as a director
27 Sep 2012 TM01 Termination of appointment of Nicolas Roach as a director
12 Sep 2012 CH03 Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012
17 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 13
31 Jul 2012 AD01 Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012
05 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
13 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
06 Apr 2011 AA Accounts for a small company made up to 31 December 2010
21 Oct 2010 AD01 Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 21 October 2010