- Company Overview for PORTREATH ESTATES LIMITED (03750173)
- Filing history for PORTREATH ESTATES LIMITED (03750173)
- People for PORTREATH ESTATES LIMITED (03750173)
- Charges for PORTREATH ESTATES LIMITED (03750173)
- More for PORTREATH ESTATES LIMITED (03750173)
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) |
---|---|---|---|
24 Oct 2003 | 288b | Director resigned | |
22 May 2003 | 363s | Return made up to 31/03/03; full list of members | |
05 Mar 2003 | AA | Total exemption small company accounts made up to 30 April 2002 | |
28 Mar 2002 | 363s | Return made up to 31/03/02; full list of members | |
04 Mar 2002 | AA | Total exemption small company accounts made up to 30 April 2001 | |
01 Mar 2001 | CERTNM | Company name changed pentium estates LIMITED\certificate issued on 01/03/01 | |
12 Feb 2001 | AA | Accounts for a small company made up to 30 April 2000 | |
30 Jun 2000 | 395 | Particulars of mortgage/charge | |
27 Apr 2000 | 363s | Return made up to 31/03/00; full list of members | |
27 Apr 2000 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
01 Sep 1999 | 288a | New director appointed | |
10 Jun 1999 | 287 | Registered office changed on 10/06/99 from: wharf lodge 112 mansfield road, derby, derbyshire DE1 3RA | |
06 Jun 1999 | 288a | New director appointed | |
06 Jun 1999 | 288a | New secretary appointed | |
21 May 1999 | 288b | Secretary resigned | |
21 May 1999 | 288b | Director resigned | |
17 May 1999 | CERTNM | Company name changed nelson ventures LIMITED\certificate issued on 18/05/99 | |
09 Apr 1999 | NEWINC | Incorporation |