- Company Overview for PORTLAND DEVELOPMENTS LIMITED (01693061)
- Filing history for PORTLAND DEVELOPMENTS LIMITED (01693061)
- People for PORTLAND DEVELOPMENTS LIMITED (01693061)
- Charges for PORTLAND DEVELOPMENTS LIMITED (01693061)
- More for PORTLAND DEVELOPMENTS LIMITED (01693061)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
05 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Sep 2022 | MR04 | Satisfaction of charge 15 in full | |
13 Sep 2022 | MR04 | Satisfaction of charge 4 in full | |
13 Sep 2022 | MR04 | Satisfaction of charge 6 in full | |
13 Sep 2022 | MR04 | Satisfaction of charge 3 in full | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
09 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
08 Nov 2019 | SH08 | Change of share class name or designation | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | AP03 | Appointment of Mr Antony Philip Thackray Nickalls as a secretary on 14 October 2019 | |
15 Oct 2019 | TM02 | Termination of appointment of Jane Mariette Wright as a secretary on 14 October 2019 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
19 Aug 2019 | CH01 | Director's details changed for Mr Antony Philip Thackray Nickalls on 13 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 19 August 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates |