- Company Overview for PORTLAND HOUSE DEVELOPMENTS LTD (05009442)
- Filing history for PORTLAND HOUSE DEVELOPMENTS LTD (05009442)
- People for PORTLAND HOUSE DEVELOPMENTS LTD (05009442)
- More for PORTLAND HOUSE DEVELOPMENTS LTD (05009442)
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) |
---|---|---|---|
29 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
24 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from The Old Barn Heol Ddu Castellau Llantrisant R C T CF72 8LQ to Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY on 15 April 2015 | |
03 Mar 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
01 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Jan 2012 | CERTNM |
Company name changed mill crest financial planning services LIMITED\certificate issued on 26/01/12
|
|
26 Jan 2012 | CONNOT | Change of name notice | |
08 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Ross Lee on 8 January 2010 | |
09 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from cline talbot & co. henstaff court business centre llantrisant road nr groesfaen cardiff CF728NG | |
03 Feb 2009 | 363a | Return made up to 08/01/09; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
15 Jan 2008 | 363a | Return made up to 08/01/08; full list of members | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: henstaff court business centre llantrisant road nr groesfaen cardiff CF72 8NG |