Advanced company searchLink opens in new window

PORTLAND LODGE LIMITED

Company number 06412668

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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