- Company Overview for PORTSMOUTH PUBLISHING AND PRINTING LIMITED (01248289)
- Filing history for PORTSMOUTH PUBLISHING AND PRINTING LIMITED (01248289)
- People for PORTSMOUTH PUBLISHING AND PRINTING LIMITED (01248289)
- Charges for PORTSMOUTH PUBLISHING AND PRINTING LIMITED (01248289)
- Insolvency for PORTSMOUTH PUBLISHING AND PRINTING LIMITED (01248289)
- More for PORTSMOUTH PUBLISHING AND PRINTING LIMITED (01248289)
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) |
---|---|---|---|
06 Jul 2015 | AA | Full accounts made up to 3 January 2015 | |
09 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
02 Sep 2014 | CH01 | Director's details changed for Mr David John King on 1 July 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 | |
02 Sep 2014 | CH03 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
01 Jul 2014 | MR01 | Registration of charge 012482890003 | |
25 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Oct 2013 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
30 Sep 2013 | AA | Full accounts made up to 29 December 2012 | |
15 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
03 Jul 2013 | AD01 | Registered office address changed from the News Centre London Road Hilsea Portsmouth Hampshire PO2 9SX on 3 July 2013 | |
13 Jun 2013 | AP01 | Appointment of Mr David John King as a director | |
25 May 2013 | TM01 | Termination of appointment of Grant Murray as a director | |
17 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
09 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | TM01 | Termination of appointment of John Fry as a director | |
08 Nov 2011 | AP01 | Appointment of Mr Ashley Gilroy Mark Highfield as a director | |
14 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 1 January 2011 | |
11 May 2011 | AP01 | Appointment of Mr Grant Murray as a director | |
19 Mar 2011 | TM01 | Termination of appointment of Stuart Paterson as a director | |
08 Sep 2010 | AP03 | Appointment of Mr Peter Mccall as a secretary |