- Company Overview for PORTSMOUTH WATER LIMITED (02536455)
- Filing history for PORTSMOUTH WATER LIMITED (02536455)
- People for PORTSMOUTH WATER LIMITED (02536455)
- Charges for PORTSMOUTH WATER LIMITED (02536455)
- More for PORTSMOUTH WATER LIMITED (02536455)
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) |
---|---|---|---|
10 Sep 2020 | CH01 | Director's details changed for Angela Smith on 1 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
02 Jul 2020 | AP01 | Appointment of Angela Smith as a director on 1 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Martin Johnson as a director on 30 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Mike Kirk as a director on 11 June 2020 | |
14 May 2020 | AP01 | Appointment of Mr Christopher Deacon as a director on 1 May 2020 | |
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 27 March 2020
|
|
20 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
10 Apr 2019 | TM01 | Termination of appointment of Heather Virginia Benjamin as a director on 31 March 2019 | |
15 Jan 2019 | AP01 | Appointment of Mr Michael Robert Coffin as a director on 2 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Mr Colin Robert Taylor on 1 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Neville Smith as a director on 31 December 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Colin Robert Taylor as a director on 1 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Roderic Colquhoun Porteous as a director on 1 November 2018 | |
09 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
11 Jul 2018 | PSC02 | Notification of Ancala Fornia Limited as a person with significant control on 16 March 2018 | |
04 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
19 Mar 2018 | AP01 | Appointment of Mr David William Owens as a director on 16 March 2018 | |
19 Mar 2018 | PSC01 | Notification of David Owens as a person with significant control on 16 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Neville Smith as a person with significant control on 16 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Paul Treagust as a person with significant control on 16 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Mark Shepherd as a person with significant control on 16 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Stuart Robert Lindsay as a person with significant control on 16 March 2018 |