Advanced company searchLink opens in new window

PORTLANE CONSULTANTS LIMITED

Company number 05430029

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)
09 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2024 SH01 Statement of capital following an allotment of shares on 7 November 2024
  • GBP 300
23 Sep 2024 AD01 Registered office address changed from Waterman House 1 Lord Street Gravesend Kent DA12 1AW to 11 Elmfield Close Gravesend DA11 0LP on 23 September 2024
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
27 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
23 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
12 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
28 Jun 2020 AA Micro company accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
26 May 2019 AA Micro company accounts made up to 31 December 2018
26 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
15 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
07 Feb 2017 TM02 Termination of appointment of Brian Vincent Kilcullen as a secretary on 7 February 2017
07 Feb 2017 AP03 Appointment of Mr Stephen Richard Morris as a secretary on 7 February 2017
14 Jan 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100
14 Jan 2017 AP01 Appointment of Mrs Kyrstan Louise Kilcullen as a director on 1 January 2017
25 Nov 2016 CH01 Director's details changed for Brian Vincent Kilcullen on 24 November 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015