Advanced company searchLink opens in new window

PORTHUISH MANAGEMENT COMPANY LIMITED

Company number 02447188

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)
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
15 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
29 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Oct 2013 AD01 Registered office address changed from C/O Ms J Mcdonald Ouseley House the Hill Langport Somerset TA10 9PU England on 20 October 2013
20 Oct 2013 TM01 Termination of appointment of Jennifer Mcdonald as a director
03 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
09 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AP01 Appointment of Miss Anita Harvey as a director
13 May 2011 TM02 Termination of appointment of Christopher Cook as a secretary
13 May 2011 TM01 Termination of appointment of Stephen Harris as a director
13 May 2011 AD01 Registered office address changed from C/O C F Cook Lintels Great Street Norton Sub Hamdon Stoke-Sub-Hamdon Somerset TA14 6SH United Kingdom on 13 May 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Nov 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
08 Sep 2010 AP01 Appointment of Miss Jennifer Eva Jane Mcdonald as a director
05 Sep 2010 AD01 Registered office address changed from 4 Ouseley House the Hill Langport Somerset TA10 9PU on 5 September 2010
05 Sep 2010 TM01 Termination of appointment of Andrew Savage as a director
05 Sep 2010 AP03 Appointment of Mr Christopher Frederick Cook as a secretary
12 Mar 2010 TM02 Termination of appointment of John Shirley as a secretary
12 Mar 2010 TM01 Termination of appointment of John Shirley as a director
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009