- Company Overview for PORTMAN HEADLEASE LIMITED (04697854)
- Filing history for PORTMAN HEADLEASE LIMITED (04697854)
- People for PORTMAN HEADLEASE LIMITED (04697854)
- Charges for PORTMAN HEADLEASE LIMITED (04697854)
- More for PORTMAN HEADLEASE LIMITED (04697854)
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) |
---|---|---|---|
21 Mar 2013 | AD02 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom | |
08 Jan 2013 | TM01 | Termination of appointment of Desmond Taljaard as a director | |
21 Dec 2012 | AP01 | Appointment of Duncan Muir Macpherson as a director | |
03 Dec 2012 | AD01 | Registered office address changed from 52 Conduit Street London W1S 2YX on 3 December 2012 | |
08 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jul 2012 | AUD | Auditor's resignation | |
12 Jul 2012 | AUD | Auditor's resignation | |
10 Jul 2012 | CH01 | Director's details changed for Desmond Louis Mildmay Tajaard on 4 July 2012 | |
10 Jul 2012 | AD01 | Registered office address changed from Riverside House 11/12 Riverside Road Norwich NR1 1SQ on 10 July 2012 | |
04 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
04 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
04 Jul 2012 | AD02 | Register inspection address has been changed | |
04 Jul 2012 | AP04 | Appointment of London Registrars Plc as a secretary | |
03 Jul 2012 | CERTNM |
Company name changed targetfollow (riverside) LIMITED\certificate issued on 03/07/12
|
|
03 Jul 2012 | CONNOT | Change of name notice | |
03 Jul 2012 | TM01 | Termination of appointment of Paul Huberman as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Peter Dawson as a director | |
03 Jul 2012 | AP01 | Appointment of Sarah Broughton as a director | |
03 Jul 2012 | AP01 | Appointment of Desmond Louis Mildmay Tajaard as a director | |
03 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 23 June 2012
|
|
02 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
02 May 2012 | AA | Full accounts made up to 31 March 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders |