Advanced company searchLink opens in new window

PORTSEA PROPERTIES LIMITED

Company number 00520474

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)
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
21 Mar 2017 AD01 Registered office address changed from Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP to 4 Prince Albert Road London NW1 7SN on 21 March 2017
12 Jan 2017 AP01 Appointment of Jeffrey Seymour Fisher as a director on 1 July 1999
09 Dec 2016 AA Micro company accounts made up to 31 March 2016
05 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
16 Oct 2015 AP01 Appointment of Mrs. Susan Melanie Goldberg as a director on 1 October 2015
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AD01 Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Chartwell House 292-294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2015
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
15 Jul 2014 CH01 Director's details changed for Jeffrey Seymour Fisher on 1 July 2013
15 Jul 2014 CH01 Director's details changed for Michael Lewis Fisher on 1 July 2013
15 Jul 2014 CH01 Director's details changed for Mr Jack Fisher on 1 July 2013
15 Jul 2014 CH03 Secretary's details changed for Lynne Michelle Fisher on 1 July 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
08 Jul 2013 AD01 Registered office address changed from 2Nd Floor Highview House 165 - 167 Station Road Edgware Middlesex HA8 7JU on 8 July 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
10 Jul 2012 TM01 Termination of appointment of Sylvia Fisher as a director
08 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
06 Jul 2011 CH03 Secretary's details changed for Lynne Michelle Fisher on 1 January 2010
06 Jul 2011 TM01 Termination of appointment of Roy Filer as a director