Advanced company searchLink opens in new window

PORTLAND HOUSE MANAGEMENT COMPANY LIMITED

Company number 03000254

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)
10 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
14 Oct 2017 AA Micro company accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
10 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 7
17 Oct 2015 TM01 Termination of appointment of Duncan Charles Alexandra Marsh as a director on 31 October 2014
17 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7
22 Dec 2014 AD01 Registered office address changed from 14 Hurn Way Christchurch Bournemouth BH23 2PA to Flat 1 Portland House 8 East Avenue Bournemouth BH3 7BY on 22 December 2014
21 Dec 2014 TM02 Termination of appointment of Peter Adams as a secretary on 1 September 2014
21 Dec 2014 AP03 Appointment of Mr Kennelm Michael Hoare as a secretary on 1 September 2014
21 Dec 2014 TM01 Termination of appointment of Nicholas Robinson as a director on 7 November 2014
29 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
19 Apr 2014 AP01 Appointment of Mr Nicholas Robinson as a director
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 7
19 Dec 2013 TM01 Termination of appointment of David Rennett as a director
19 Dec 2013 AP01 Appointment of Mr Kenelm Micheal Hoare as a director
19 Dec 2013 CH01 Director's details changed for Anthony Peter Goods on 17 December 2013
06 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
22 Jan 2013 TM01 Termination of appointment of Ross Parker as a director
12 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Mr Peter Adams on 1 December 2012
21 May 2012 AA Total exemption full accounts made up to 31 December 2011
05 Apr 2012 AP01 Appointment of Miss Katie Wilangowski as a director
24 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders