Advanced company searchLink opens in new window

THE PORTMAN (2010) LTD

Company number 06999535

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)
29 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Nov 2011 AD01 Registered office address changed from C/O Shane Styles 63-69 Canonbury Road London N1 2DG United Kingdom on 25 November 2011
01 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
26 Jan 2011 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom on 26 January 2011
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
22 Sep 2010 CERTNM Company name changed the meredith group LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
22 Sep 2010 CONNOT Change of name notice
16 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
16 Sep 2010 CONNOT Change of name notice
27 May 2010 AA01 Current accounting period extended from 31 August 2010 to 30 September 2010
09 Mar 2010 TM01 Termination of appointment of Penelope Meredith as a director
09 Mar 2010 AP01 Appointment of Barnaby John Edward Meredith as a director
15 Oct 2009 TM01 Termination of appointment of Andrew Davis as a director
15 Oct 2009 AP01 Appointment of Penelope Meredith as a director
24 Aug 2009 NEWINC Incorporation