PLATINUM PORTFOLIO BUILDER LIMITED
Company number 07023737
- Company Overview for PLATINUM PORTFOLIO BUILDER LIMITED (07023737)
- Filing history for PLATINUM PORTFOLIO BUILDER LIMITED (07023737)
- People for PLATINUM PORTFOLIO BUILDER LIMITED (07023737)
- Charges for PLATINUM PORTFOLIO BUILDER LIMITED (07023737)
- Insolvency for PLATINUM PORTFOLIO BUILDER LIMITED (07023737)
- More for PLATINUM PORTFOLIO BUILDER LIMITED (07023737)
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) |
---|---|---|---|
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
09 Sep 2014 | TM01 | Termination of appointment of Jonathan Michael Rose as a director on 31 August 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Mr Nicholas David Carlile on 20 August 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 18 September 2013 with full list of shareholders | |
14 Oct 2013 | AP01 | Appointment of Mr Jonathan Michael Rose as a director | |
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2013
|
|
10 Oct 2013 | MR01 | Registration of charge 070237370001 | |
10 Oct 2013 | MR01 | Registration of charge 070237370002 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW United Kingdom on 20 March 2012 | |
12 Dec 2011 | TM01 | Termination of appointment of Steven Bolton as a director | |
22 Nov 2011 | CH01 | Director's details changed for Mr Nicholas David Carlile on 22 November 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
08 Aug 2011 | TM02 | Termination of appointment of Richard Davies as a secretary | |
08 Aug 2011 | TM01 | Termination of appointment of Richard Davies as a director | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Dec 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Mr Nicholas David Carlile on 15 November 2010 | |
30 Nov 2010 | CH03 | Secretary's details changed for Richard Michael George Davies on 1 October 2009 | |
30 Nov 2010 | CH01 | Director's details changed for Nicholas David Carlile on 1 October 2009 | |
15 Nov 2010 | AP01 | Appointment of Mr Philip Charles Easter as a director | |
06 Aug 2010 | AA01 | Current accounting period extended from 30 September 2010 to 28 February 2011 |