PORTHUISH MANAGEMENT COMPANY LIMITED
Company number 02447188
- Company Overview for PORTHUISH MANAGEMENT COMPANY LIMITED (02447188)
- Filing history for PORTHUISH MANAGEMENT COMPANY LIMITED (02447188)
- People for PORTHUISH MANAGEMENT COMPANY LIMITED (02447188)
- More for PORTHUISH MANAGEMENT COMPANY LIMITED (02447188)
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
|
|
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
|
|
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
|
|
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 |