PORTLAND HOUSE MEWS (EPSOM) MANAGEMENT LIMITED
Company number 05217251
- Company Overview for PORTLAND HOUSE MEWS (EPSOM) MANAGEMENT LIMITED (05217251)
- Filing history for PORTLAND HOUSE MEWS (EPSOM) MANAGEMENT LIMITED (05217251)
- People for PORTLAND HOUSE MEWS (EPSOM) MANAGEMENT LIMITED (05217251)
- More for PORTLAND HOUSE MEWS (EPSOM) MANAGEMENT LIMITED (05217251)
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) |
---|---|---|---|
12 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
12 Sep 2017 | PSC01 | Notification of Patricia Carol Pither as a person with significant control on 6 April 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from 8 Portland House Mews Ashley Road Epsom Surrey KT18 5BB to 24-29 High Street High Street Ewell Epsom KT17 1SB on 12 September 2017 | |
12 Sep 2017 | PSC01 | Notification of John Christopher Mcellistrim as a person with significant control on 6 April 2016 | |
12 Sep 2017 | AP04 | Appointment of Inblock Management Ltd as a secretary on 2 February 2017 | |
08 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
22 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
11 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
06 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
|
|
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
16 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | TM01 | Termination of appointment of Peter Carroll as a director | |
05 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
28 Dec 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
22 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for John Christopher Mcellistrim on 31 August 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Peter George Carroll on 31 August 2010 | |
24 Sep 2010 | CH01 | Director's details changed for Patricia Carol Pither on 31 August 2010 |