- Company Overview for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
- Filing history for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
- People for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
- Charges for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
- Insolvency for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
- More for PORTAL WEST DEVELOPMENTS LIMITED (04834075)
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 2006 | 288c | Director's particulars changed | |
19 Jul 2006 | 363a | Return made up to 16/07/06; full list of members | |
31 Jan 2006 | AA | Full accounts made up to 30 June 2005 | |
20 Jul 2005 | 363s | Return made up to 16/07/05; full list of members | |
20 Jul 2005 | 363(353) |
Location of register of members address changed
|
|
05 May 2005 | AA | Full accounts made up to 30 June 2004 | |
17 Dec 2004 | 288c | Director's particulars changed | |
01 Dec 2004 | 288a | New director appointed | |
20 Oct 2004 | 288a | New director appointed | |
27 Jul 2004 | 363s | Return made up to 16/07/04; full list of members | |
28 Jun 2004 | CERTNM | Company name changed honeypress LIMITED\certificate issued on 28/06/04 | |
19 Mar 2004 | 288c | Director's particulars changed | |
22 Oct 2003 | 88(2)R | Ad 17/07/03--------- £ si 1@1=1 £ ic 1/2 | |
22 Oct 2003 | 225 | Accounting reference date shortened from 31/07/04 to 30/06/04 | |
16 Aug 2003 | 395 | Particulars of mortgage/charge | |
16 Aug 2003 | 395 | Particulars of mortgage/charge | |
13 Aug 2003 | 288a | New director appointed | |
13 Aug 2003 | 288a | New secretary appointed | |
13 Aug 2003 | 288a | New director appointed | |
13 Aug 2003 | 288b | Director resigned | |
13 Aug 2003 | 288b | Secretary resigned | |
24 Jul 2003 | 287 | Registered office changed on 24/07/03 from: 120 east road london N1 6AA | |
16 Jul 2003 | NEWINC | Incorporation |