Advanced company searchLink opens in new window

PORTLAND GAS LIMITED

Company number 06030680

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)
05 Sep 2011 CH01 Director's details changed for Craig Stuart Gouws on 5 September 2011
01 Sep 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
01 Sep 2011 TM01 Termination of appointment of Malcolm Butler as a director
01 Mar 2011 AA Group of companies' accounts made up to 31 July 2010
13 Jan 2011 TM01 Termination of appointment of Malcolm Butler as a director
25 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2010 AP01 Appointment of Dr Malcolm Butler as a director
08 Oct 2010 AP01 Appointment of John Francis Thrash as a director
23 Dec 2009 AD01 Registered office address changed from Blackstable House, Longridge Sheepscombe Stroud Gloucestershire GL6 7QX on 23 December 2009
22 Dec 2009 AD03 Register(s) moved to registered inspection location
22 Dec 2009 AD02 Register inspection address has been changed
22 Dec 2009 CERTNM Company name changed portland gas holdings LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
22 Dec 2009 CONNOT Change of name notice
17 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
12 Nov 2009 AA Full accounts made up to 31 July 2009
07 Jan 2009 363a Return made up to 15/12/08; full list of members
18 Nov 2008 288a Director appointed craig stuart gouws
18 Nov 2008 288a Director appointed walter rookehurst roberts
17 Nov 2008 288b Appointment terminated director mark abbott
13 Nov 2008 AA Full accounts made up to 31 July 2008
04 Mar 2008 288c Director's change of particulars / andrew hindle / 08/02/2008
24 Jan 2008 AA Full accounts made up to 31 July 2007
19 Dec 2007 363a Return made up to 15/12/07; full list of members
19 Dec 2007 190 Location of debenture register