Advanced company searchLink opens in new window

PORTSHADE LIMITED

Company number 01396929

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)
01 Dec 2016 MR01 Registration of charge 013969290010, created on 29 November 2016
01 Dec 2016 MR01 Registration of charge 013969290011, created on 29 November 2016
30 Nov 2016 MR04 Satisfaction of charge 8 in full
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
17 Sep 2014 AA01 Current accounting period extended from 30 June 2014 to 30 September 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
21 Feb 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
10 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 8
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 9
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Jun 2011 CH01 Director's details changed for Stephen Nathaniel Toms on 21 May 2011
05 Apr 2011 AA Accounts for a small company made up to 30 June 2010
21 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
06 Apr 2010 AA Accounts for a small company made up to 30 June 2009