PORTARLINGTON COURT FREEHOLD LIMITED
Company number 03816929
- Company Overview for PORTARLINGTON COURT FREEHOLD LIMITED (03816929)
- Filing history for PORTARLINGTON COURT FREEHOLD LIMITED (03816929)
- People for PORTARLINGTON COURT FREEHOLD LIMITED (03816929)
- More for PORTARLINGTON COURT FREEHOLD LIMITED (03816929)
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) |
---|---|---|---|
02 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Ian Graham Bradshaw as a director on 15 April 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from C/O Franck Leprince 15 Flat 12, Portarlington Court 15 Portarlington Road Bournemouth BH4 8BU to Flat 3 Portarlington Court 15 Portarlington Road Westbourne Bournemouth BH4 8BU on 19 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mrs Joyce Goring as a director on 15 April 2017 | |
02 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
11 May 2016 | AA | Micro company accounts made up to 30 September 2015 | |
26 Apr 2016 | TM01 | Termination of appointment of Joyce Margaret Berrigan as a director on 27 March 2016 | |
27 Aug 2015 | AA | Micro company accounts made up to 30 September 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
07 Apr 2015 | AD01 | Registered office address changed from Flat 2 Portarlington Court 15 Portarlington Road Bournemouth BH4 8BU to C/O Franck Leprince 15 Flat 12, Portarlington Court 15 Portarlington Road Bournemouth BH4 8BU on 7 April 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
13 Aug 2013 | CH03 | Secretary's details changed for Miss Emma Annette Walsh on 12 August 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from Flat 3 Portarlington Court 15 Portarlington Road Westbourne Bournemouth BH4 8BU United Kingdom on 12 August 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Joyce Goring as a director | |
10 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
30 Nov 2012 | AP01 | Appointment of Joyce Goring as a director | |
22 Nov 2012 | AP01 | Appointment of Miss Emma Annette Walsh as a director | |
22 Nov 2012 | CH03 | Secretary's details changed for Miss Emma Annette Hancock on 3 November 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
24 Jan 2012 | AD01 | Registered office address changed from 10 Exeter Road Bournemouth BH2 5AN United Kingdom on 24 January 2012 | |
23 Jan 2012 | AP03 | Appointment of Miss Emma Annette Hancock as a secretary | |
20 Sep 2011 | AP01 | Appointment of Mrs Joyce Margaret Berrigan as a director |