PORTSMOUTH NAVAL BASE PROPERTY COMPANY (QUEEN STREET) LIMITED
Company number 04969934
- Company Overview for PORTSMOUTH NAVAL BASE PROPERTY COMPANY (QUEEN STREET) LIMITED (04969934)
- Filing history for PORTSMOUTH NAVAL BASE PROPERTY COMPANY (QUEEN STREET) LIMITED (04969934)
- People for PORTSMOUTH NAVAL BASE PROPERTY COMPANY (QUEEN STREET) LIMITED (04969934)
- Charges for PORTSMOUTH NAVAL BASE PROPERTY COMPANY (QUEEN STREET) LIMITED (04969934)
- More for PORTSMOUTH NAVAL BASE PROPERTY COMPANY (QUEEN STREET) LIMITED (04969934)
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) |
---|---|---|---|
07 Dec 2018 | CH03 | Secretary's details changed for Mr Peter Charles Goodship on 1 December 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Michael James Ridley as a director on 29 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
15 Jun 2017 | TM01 | Termination of appointment of Hugh Robert Siegle as a director on 31 March 2017 | |
31 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
06 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Robin Thomas Bishop as a director on 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | CH01 | Director's details changed for Robin Thomas Bishop on 2 December 2014 | |
12 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
17 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
06 Dec 2012 | AP01 | Appointment of Mr Roger Patrick Ching as a director | |
06 Dec 2012 | AP01 | Appointment of Mr David Edward Butters as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Peter Goodship as a director | |
11 May 2012 | TM01 | Termination of appointment of Timothy Roberton as a director | |
06 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
13 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders |