- Company Overview for PORTMAN LEASING LIMITED (06797365)
- Filing history for PORTMAN LEASING LIMITED (06797365)
- People for PORTMAN LEASING LIMITED (06797365)
- Charges for PORTMAN LEASING LIMITED (06797365)
- More for PORTMAN LEASING LIMITED (06797365)
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) |
---|---|---|---|
15 Dec 2020 | MR01 | Registration of charge 067973650009, created on 15 December 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Apr 2020 | PSC04 | Change of details for Mr Alex Dennis Winch Read as a person with significant control on 7 April 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Alex Dennis Winch Read on 7 April 2020 | |
07 Apr 2020 | PSC04 | Change of details for Mr Alex Dennis Winch Read as a person with significant control on 1 April 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Georgianna Read as a secretary on 11 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
02 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Apr 2018 | MR01 | Registration of charge 067973650008, created on 16 April 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
16 Jul 2016 | MR01 | Registration of charge 067973650007, created on 14 July 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
20 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
13 Feb 2015 | MR01 | Registration of charge 067973650006, created on 12 February 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 18 Osyth Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7DY to 1 Pavilion Court 1 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL on 22 October 2014 | |
24 Apr 2014 | MR01 | Registration of charge 067973650005 | |
28 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders |