- Company Overview for PORTLAND PLACE MANAGEMENT LIMITED (02012746)
- Filing history for PORTLAND PLACE MANAGEMENT LIMITED (02012746)
- People for PORTLAND PLACE MANAGEMENT LIMITED (02012746)
- More for PORTLAND PLACE MANAGEMENT LIMITED (02012746)
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) |
---|---|---|---|
14 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
11 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Bret Sinclair Elsmere Van Toen as a director on 28 September 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Gavin Henry on 30 August 2018 | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | TM01 | Termination of appointment of Kevin Brooks as a director on 5 February 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
20 Sep 2016 | TM01 | Termination of appointment of John Velastegui as a director on 19 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Brett Sinclair Elsmere Van Toen as a director on 1 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of John Franks as a director on 9 August 2016 | |
26 Feb 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
07 Oct 2015 | CH04 | Secretary's details changed for Michael Laurie Magar Ltd on 27 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from Second Floor Melville House 8-12 Wood House Road London N12 0R9 to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 27 May 2015 | |
31 Mar 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
22 Dec 2014 | AP01 | Appointment of Mr Gavin Henry as a director on 17 December 2014 | |
02 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
02 Sep 2013 | AD02 | Register inspection address has been changed |