Advanced company searchLink opens in new window

PORTSEA HARBOUR COMPANY LIMITED

Company number 01748902

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)
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
04 Nov 2016 AP01 Appointment of Mr Clive Anthony Lane as a director on 1 November 2016
04 Nov 2016 TM01 Termination of appointment of Jeremy Luke Clarke as a director on 4 November 2016
25 Oct 2016 AA Full accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
19 Nov 2015 AP01 Appointment of Mr Jeremy Luke Clarke as a director on 1 November 2015
19 Nov 2015 TM01 Termination of appointment of Keith David Williams Edwards as a director on 31 October 2015
08 Oct 2015 AA Full accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
10 Dec 2014 AA Full accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
03 Oct 2013 AA Full accounts made up to 31 March 2013
21 Aug 2013 MISC Section 519
14 Aug 2013 MISC Section 519
18 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
18 Feb 2013 TM02 Termination of appointment of John Foster as a secretary
09 Oct 2012 AA Full accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
23 Dec 2011 AA Full accounts made up to 31 March 2011
02 Mar 2011 AP03 Appointment of Mrs Christine Maria Waters as a secretary
02 Mar 2011 TM01 Termination of appointment of James Ivins as a director
02 Mar 2011 TM02 Termination of appointment of James Ivins as a secretary
07 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
20 Jan 2011 TM01 Termination of appointment of Paul Fuller as a director
06 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1