PORTLAND ROAD (RUSHDEN) "B" LIMITED
Company number 02250551
- Company Overview for PORTLAND ROAD (RUSHDEN) "B" LIMITED (02250551)
- Filing history for PORTLAND ROAD (RUSHDEN) "B" LIMITED (02250551)
- People for PORTLAND ROAD (RUSHDEN) "B" LIMITED (02250551)
- More for PORTLAND ROAD (RUSHDEN) "B" LIMITED (02250551)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
31 Jul 2024 | AP01 | Appointment of Mr Nigel Colin Mcfarland as a director on 31 July 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Raymond William Bridges as a director on 31 July 2024 | |
25 Jul 2024 | CH01 | Director's details changed for Mr Raymond William Bridges on 25 July 2024 | |
23 Jan 2024 | AD01 | Registered office address changed from The Stables Church Walk Daventry Northants NN11 4BL England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 23 January 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CH04 | Secretary's details changed for Kingston Real Estate (Property Management) Limited on 22 September 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
14 Dec 2022 | AD01 | Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Stables Church Walk Daventry Northants NN11 4BL on 14 December 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Raymond William Bridges on 5 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from 11 Cheyne Walk Northampton NN1 5PT England to 52 Sheep Street Northampton NN1 2LZ on 16 February 2021 | |
04 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
25 Nov 2019 | TM01 | Termination of appointment of Joshua Clark as a director on 12 November 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Joanna Claire Cochrane as a director on 12 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Miss Joanna Claire Cochrane as a director on 12 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Joshua Clark as a director on 12 November 2019 | |
02 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |