Advanced company searchLink opens in new window

PORTMAN LEASING LIMITED

Company number 06797365

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)
06 Feb 2025 MR01 Registration of charge 067973650013, created on 6 February 2025
28 Nov 2024 MA Memorandum and Articles of Association
28 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2024 AP01 Appointment of Mr Simon Daniel John Pratt as a director on 20 November 2024
21 Nov 2024 AP01 Appointment of Mr Benjamin Stuart Graham Laidler as a director on 20 November 2024
21 Oct 2024 MR01 Registration of charge 067973650012, created on 17 October 2024
29 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
14 Nov 2023 PSC05 Change of details for Portman Finance Group Ltd as a person with significant control on 13 November 2023
14 Nov 2023 AD01 Registered office address changed from 1 Pavilion Court 1 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL to Portman House 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 14 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Alex Denis Winch Read on 13 November 2023
01 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Mar 2023 MR01 Registration of charge 067973650011, created on 15 March 2023
28 Dec 2022 CH01 Director's details changed for Mr Alex Denis Winch Read on 8 December 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
18 Jul 2022 PSC02 Notification of Portman Finance Group Ltd as a person with significant control on 16 March 2022
18 Jul 2022 PSC07 Cessation of Alex Denis Winch Read as a person with significant control on 16 March 2022
10 Jun 2022 MR01 Registration of charge 067973650010, created on 23 May 2022
23 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
04 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
03 Mar 2021 PSC04 Change of details for Mr Alex Dennis Winch Read as a person with significant control on 1 January 2021
03 Mar 2021 CH01 Director's details changed for Mr Alex Dennis Winch Read on 1 January 2021