Advanced company searchLink opens in new window

PORLOCK HOTEL LIMITED

Company number 06946887

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)
26 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
26 Jul 2015 CH01 Director's details changed for Mr Sam Sam Glover on 1 July 2015
01 Jun 2015 AP01 Appointment of Mr Howard Sharrock as a director on 29 May 2015
01 Jun 2015 AP01 Appointment of Mr Sam Sam Glover as a director on 29 May 2015
31 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jul 2014 TM01 Termination of appointment of Martin John Miller as a director on 24 December 2013
30 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 28 February 2014
30 Jul 2014 TM01 Termination of appointment of Martin John Miller as a director on 24 December 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
14 Mar 2013 AD01 Registered office address changed from 2 Barnfield Crescent Exeter Devon EX1 1QT on 14 March 2013
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
09 Jul 2012 TM01 Termination of appointment of Felix Soto Rodriguez as a director
07 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
07 Jul 2011 CH01 Director's details changed for Ms Tanya Miller on 1 January 2010
07 Jul 2011 CH01 Director's details changed for Martin John Miller on 1 January 2010
29 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Sep 2010 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom on 15 September 2010
06 Sep 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
19 Aug 2010 AP01 Appointment of Felix David Soto Rodriguez as a director
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
16 Nov 2009 AA01 Current accounting period extended from 30 June 2010 to 31 October 2010
13 Oct 2009 AP01 Appointment of Ms Tanya Miller as a director