Advanced company searchLink opens in new window

PORTICO PROPERTY LIMITED

Company number 04971609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2010 CH01 Director's details changed for Robert John Nichols on 1 April 2010
02 Apr 2010 CH03 Secretary's details changed for Neil David Nichols on 1 April 2010
02 Apr 2010 CH03 Secretary's details changed for Neil David Nichols on 1 April 2010
24 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Neil David Nichols on 20 November 2009
24 Nov 2009 CH01 Director's details changed for Robert John Nichols on 20 November 2009
10 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
26 May 2009 288c Director's change of particulars / robert nichols / 19/05/2009
14 May 2009 395 Particulars of a mortgage or charge / charge no: 4
02 May 2009 395 Particulars of a mortgage or charge / charge no: 3
20 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
24 Nov 2008 363a Return made up to 20/11/08; full list of members
24 Nov 2008 288c Director's change of particulars / robert nichols / 24/11/2008
16 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
08 Apr 2008 287 Registered office changed on 08/04/2008 from c/o keelings, broad house the broadway old hatfield herts AL9 5BG
29 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
17 Dec 2007 363a Return made up to 20/11/07; full list of members
17 Dec 2007 288c Director's particulars changed
07 Nov 2007 155(6)b Declaration of assistance for shares acquisition
07 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement& guarant 29/10/07
07 Nov 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
07 Nov 2007 155(6)a Declaration of assistance for shares acquisition
02 Nov 2007 395 Particulars of mortgage/charge
01 Nov 2007 288a New secretary appointed
31 Oct 2007 288b Secretary resigned