PORTLANDS MANAGEMENT COMPANY LIMITED
Company number 02428972
- Company Overview for PORTLANDS MANAGEMENT COMPANY LIMITED (02428972)
- Filing history for PORTLANDS MANAGEMENT COMPANY LIMITED (02428972)
- People for PORTLANDS MANAGEMENT COMPANY LIMITED (02428972)
- More for PORTLANDS MANAGEMENT COMPANY LIMITED (02428972)
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) |
---|---|---|---|
23 Oct 2015 | AD02 | Register inspection address has been changed to 9 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY | |
19 Aug 2015 | TM02 | Termination of appointment of Maureen Isabel Wilma Loveday as a secretary on 9 August 2015 | |
19 Aug 2015 | AP03 | Appointment of Angela Carole Kemps as a secretary on 9 August 2015 | |
29 Jun 2015 | AP01 | Appointment of Angela Carole Kemps as a director on 9 February 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Elizabeth Joan Froude as a director on 9 February 2015 | |
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
05 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Stuart James Tait on 6 November 2010 | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
26 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Stuart James Tait on 30 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Miss Maureen Isabel Wilma Loveday on 30 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Manjit Rai on 30 September 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Miss Elizabeth Joan Froude on 30 September 2010 | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
30 Jul 2009 | 288a | Director appointed manjit rai | |
30 Jul 2009 | 288b | Appointment terminated director dilys thorn berry | |
04 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |