PORTMAN COURT MANAGEMENT COMPANY LIMITED
Company number 02391066
- Company Overview for PORTMAN COURT MANAGEMENT COMPANY LIMITED (02391066)
- Filing history for PORTMAN COURT MANAGEMENT COMPANY LIMITED (02391066)
- People for PORTMAN COURT MANAGEMENT COMPANY LIMITED (02391066)
- More for PORTMAN COURT MANAGEMENT COMPANY LIMITED (02391066)
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) |
---|---|---|---|
20 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | AP01 | Appointment of Ms Ceila Wright as a director on 7 April 2018 | |
11 Apr 2018 | PSC01 | Notification of Celia Wright as a person with significant control on 7 April 2018 | |
11 Apr 2018 | AP01 | Appointment of Mrs Natalie Beauford as a director on 7 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Ceila Edwards as a director on 10 April 2018 | |
18 Dec 2017 | AP01 | Appointment of Miss Lauren Kennedy as a director on 18 March 2017 | |
18 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Ms Ceila Edwards as a director on 14 March 2017 | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
26 Jun 2017 | TM01 | Termination of appointment of Craig John Bell as a director on 10 June 2017 | |
18 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2016 | AR01 | Annual return made up to 1 June 2016 no member list | |
26 Jun 2016 | TM02 | Termination of appointment of Frank Edward Easton as a secretary on 1 June 2015 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
09 Jun 2015 | CH03 | Secretary's details changed | |
08 Jun 2015 | TM01 | Termination of appointment of Lee John Andrews as a director on 6 September 2014 | |
08 Jun 2015 | CH03 | Secretary's details changed for Mr Frank Edward Easton on 6 September 2014 | |
08 Jun 2015 | AP03 | Appointment of Mr Adrian Lowes as a secretary on 6 September 2014 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2015 | CH03 | Secretary's details changed for Mr Frank Edward Easton on 11 September 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from C/O Frank Easton 8 Portman Court East Chinnock Yeovil Somerset BA22 9DR to 4 Portman Court East Chinnock Yeovil Somerset BA22 9DR on 17 February 2015 | |
02 Jun 2014 | AR01 | Annual return made up to 1 June 2014 no member list |