- Company Overview for PORTILLION CONSULTANCY LIMITED (06309383)
- Filing history for PORTILLION CONSULTANCY LIMITED (06309383)
- People for PORTILLION CONSULTANCY LIMITED (06309383)
- Charges for PORTILLION CONSULTANCY LIMITED (06309383)
- Insolvency for PORTILLION CONSULTANCY LIMITED (06309383)
- More for PORTILLION CONSULTANCY LIMITED (06309383)
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) |
---|---|---|---|
25 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
15 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Feb 2011 | TM01 | Termination of appointment of Stephen Knight as a director | |
24 Feb 2011 | CH01 | Director's details changed for David Charles Hill on 23 February 2011 | |
23 Sep 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
03 Jul 2010 | TM01 | Termination of appointment of Jeremy Sillem as a director | |
29 Jun 2010 | CH01 | Director's details changed for Mr Jeremy William Sillem on 27 June 2010 | |
25 May 2010 | AD01 | Registered office address changed from 1 Brook Court, Blakeney Road Beckenham Kent BR3 1HG on 25 May 2010 | |
15 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Mar 2010 | AP01 | Appointment of David Charles Hill as a director | |
16 Feb 2010 | CERTNM |
Company name changed checkmate consultancy LIMITED\certificate issued on 16/02/10
|
|
03 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | TM01 | Termination of appointment of John Hunt as a director | |
12 Jan 2010 | AP01 | Appointment of Ronald Sandford Baird as a director | |
22 Oct 2009 | CH01 | Director's details changed for Barry Roy Searle on 10 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Stephen Charles Knight on 10 October 2009 | |
12 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
22 May 2009 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2009 | CERTNM | Company name changed checkmate mortgages LIMITED\certificate issued on 27/04/09 | |
08 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Apr 2009 | 288a | Director appointed john robert hunt | |
03 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Oct 2008 | 288a | Director appointed gerald arthur gregory | |
27 Aug 2008 | 288c | Director's Change of Particulars / jeremy sillem / 21/08/2008 / Middle Name/s was: , now: william; HouseName/Number was: , now: 27; Street was: 33 egerton crescent, now: eaton mews north; Post Code was: SW3 2EB, now: SW1X 8AS |