- Company Overview for PORTSMOUTH INVESTMENTS LTD (03177089)
- Filing history for PORTSMOUTH INVESTMENTS LTD (03177089)
- People for PORTSMOUTH INVESTMENTS LTD (03177089)
- Charges for PORTSMOUTH INVESTMENTS LTD (03177089)
- Insolvency for PORTSMOUTH INVESTMENTS LTD (03177089)
- More for PORTSMOUTH INVESTMENTS LTD (03177089)
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) |
---|---|---|---|
04 Aug 2020 | TM02 | Termination of appointment of Stephen Corner as a secretary on 15 July 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
30 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
05 Feb 2020 | CH01 | Director's details changed for Mr James Maxwell Sellar on 14 January 2020 | |
05 Feb 2020 | PSC04 | Change of details for Mr James Maxwell Sellar as a person with significant control on 14 January 2020 | |
20 Dec 2019 | MR04 | Satisfaction of charge 031770890007 in full | |
20 Dec 2019 | MR04 | Satisfaction of charge 031770890008 in full | |
02 Jul 2019 | AP03 | Appointment of Stephen Corner as a secretary on 25 June 2019 | |
02 Jul 2019 | TM02 | Termination of appointment of Sharon Noel as a secretary on 25 June 2019 | |
03 May 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
29 Mar 2019 | CS01 |
25/03/19 Statement of Capital gbp 1.88
|
|
16 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 13 June 2018
|
|
16 Jul 2018 | SH03 | Purchase of own shares. | |
24 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2017
|
|
24 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 11 October 2017
|
|
06 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
04 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
04 Apr 2018 | SH03 | Purchase of own shares. | |
04 Apr 2018 | SH03 | Purchase of own shares. | |
07 Feb 2018 | CH01 | Director's details changed for Mr James Maxwell Sellar on 5 February 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Miss Caroline Sarah Jane Sellar on 5 February 2018 | |
07 Feb 2018 | CH03 | Secretary's details changed for Sharon Noel on 5 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr James Maxwell Sellar as a person with significant control on 5 February 2018 | |
07 Feb 2018 | PSC04 | Change of details for Miss Caroline Sarah Jane Sellar as a person with significant control on 5 February 2018 | |
09 Oct 2017 | AD01 | Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 9 October 2017 |