PORTLAND HOUSE MANAGEMENT COMPANY LIMITED
Company number 03000254
- Company Overview for PORTLAND HOUSE MANAGEMENT COMPANY LIMITED (03000254)
- Filing history for PORTLAND HOUSE MANAGEMENT COMPANY LIMITED (03000254)
- People for PORTLAND HOUSE MANAGEMENT COMPANY LIMITED (03000254)
- More for PORTLAND HOUSE MANAGEMENT COMPANY LIMITED (03000254)
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
|
|
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
|
|
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
|
|
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 |