- Company Overview for 232 PORTNALL ROAD LIMITED (04703998)
- Filing history for 232 PORTNALL ROAD LIMITED (04703998)
- People for 232 PORTNALL ROAD LIMITED (04703998)
- Registers for 232 PORTNALL ROAD LIMITED (04703998)
- More for 232 PORTNALL ROAD LIMITED (04703998)
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) |
---|---|---|---|
27 Jul 2021 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2021-07-27
|
|
27 Jul 2021 | AR01 |
Annual return made up to 19 March 2012 with full list of shareholders
Statement of capital on 2021-07-27
|
|
27 Jul 2021 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2021-07-27
|
|
27 Jul 2021 | RT01 | Administrative restoration application | |
19 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2010 | AD01 | Registered office address changed from , Jaggard Baker Marlborough House, 45 Wycombe End, Beaconsfield, Bucks, HP9 1LZ on 24 November 2010 | |
24 Mar 2010 | AR01 |
Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-03-24
|
|
24 Mar 2010 | CH04 | Secretary's details changed for Optimun Housing Limited on 19 March 2010 | |
24 Mar 2010 | CH02 | Director's details changed for Optimum Housing Limited on 19 March 2010 | |
24 Mar 2010 | TM02 | Termination of appointment of Acton Housing Association Limited as a secretary | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2010 | TM01 | Termination of appointment of Sarah Barnett as a director | |
19 Nov 2009 | TM01 | Termination of appointment of Acton Housing Association Limited as a director | |
23 Oct 2009 | AP04 | Appointment of Optimun Housing Limited as a secretary | |
23 Oct 2009 | AP02 | Appointment of Optimum Housing Limited as a director | |
26 Mar 2009 | 363a | Return made up to 19/03/09; full list of members | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Oct 2008 | 287 | Registered office changed on 03/10/2008 from, marlborough house 45 wycombe end, beaconsfield, bucks, HP9 1LZ | |
11 Jul 2008 | 363s | Return made up to 19/03/08; full list of members | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from, 113 uxbridge road, ealing, london, W5 5TL | |
25 Jul 2007 | AA | Accounts made up to 31 March 2007 | |
05 Jul 2007 | 363s | Return made up to 19/03/07; full list of members | |
26 Jan 2007 | AA | Accounts made up to 31 March 2006 | |
30 Mar 2006 | 363s | Return made up to 19/03/06; full list of members |