- Company Overview for PORTLAND SECRETARIES LIMITED (04627572)
- Filing history for PORTLAND SECRETARIES LIMITED (04627572)
- People for PORTLAND SECRETARIES LIMITED (04627572)
- Registers for PORTLAND SECRETARIES LIMITED (04627572)
- More for PORTLAND SECRETARIES LIMITED (04627572)
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) |
---|---|---|---|
14 Jan 2020 | PSC04 | Change of details for Mr Peter Benedict Stone as a person with significant control on 14 January 2020 | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Sep 2019 | PSC01 | Notification of Yardena Landman as a person with significant control on 12 September 2019 | |
12 Sep 2019 | PSC07 | Cessation of Martin Landman as a person with significant control on 12 September 2019 | |
22 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
16 Aug 2019 | AD02 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
16 Aug 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
04 Jul 2019 | CH01 | Director's details changed for Ms. Robyn Spitz on 10 June 2019 | |
11 Jun 2019 | CH04 | Secretary's details changed for Portland Directors Limited on 7 June 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Michelle Paradisgarten as a director on 16 April 2019 | |
18 Sep 2018 | CH01 | Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
09 Jun 2017 | TM01 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
24 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
25 Nov 2015 | CH04 | Secretary's details changed for Portland Directors Limited on 9 January 2013 | |
25 Nov 2015 | AD01 | Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 | |
20 Nov 2015 | CH01 | Director's details changed for Mr Michael Frenzel on 9 January 2013 | |
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |