- Company Overview for PORTLAND LODGE LIMITED (06412668)
- Filing history for PORTLAND LODGE LIMITED (06412668)
- People for PORTLAND LODGE LIMITED (06412668)
- Insolvency for PORTLAND LODGE LIMITED (06412668)
- More for PORTLAND LODGE LIMITED (06412668)
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) |
---|---|---|---|
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
02 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Kushi Navat Hussein on 31 January 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Dec 2012 | CH04 | Secretary's details changed for Rvpa Services Ltd on 28 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
20 Jun 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Kushi Navat Hussein on 15 July 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
22 Jan 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
30 Nov 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP on 30 November 2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
26 Nov 2008 | 363a | Return made up to 30/10/08; full list of members | |
02 Apr 2008 | 288a | Director appointed kushi navat hussein | |
02 Apr 2008 | 288b | Appointment terminated director lee galloway | |
02 Apr 2008 | 288b | Appointment terminated secretary david vallance |