Advanced company searchLink opens in new window

CROUDACE PORTLAND LIMITED

Company number 01692549

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)
24 Apr 2018 AA Full accounts made up to 31 December 2017
04 Jan 2018 MR01 Registration of charge 016925490095, created on 29 December 2017
03 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
16 Nov 2017 MR04 Satisfaction of charge 016925490092 in full
16 Nov 2017 MR04 Satisfaction of charge 016925490094 in full
24 Apr 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 TM02 Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017
31 Jan 2017 AP03 Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 MR01 Registration of charge 016925490094, created on 28 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
11 Feb 2016 MR01 Registration of charge 016925490093, created on 9 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
23 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4,725,000
11 Nov 2015 AP01 Appointment of Mr Steven Michael Thomas as a director on 1 October 2015
27 Apr 2015 AA Full accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,725,000
24 Dec 2014 CH03 Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014
23 Sep 2014 MR01 Registration of charge 016925490092, created on 16 September 2014
08 May 2014 AA Full accounts made up to 31 December 2013
02 Jan 2014 AP03 Appointment of Mr Steven Michael Thomas as a secretary
02 Jan 2014 TM02 Termination of appointment of Allan Carey as a secretary
02 Jan 2014 TM01 Termination of appointment of Andrew Yallop as a director
20 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4,725,000
31 Oct 2013 MR05 All of the property or undertaking has been released from charge 88
23 Oct 2013 AP01 Appointment of Mr Russell Kane Denness as a director