- Company Overview for PORTHMINSTER LTD (07042750)
- Filing history for PORTHMINSTER LTD (07042750)
- People for PORTHMINSTER LTD (07042750)
- Charges for PORTHMINSTER LTD (07042750)
- More for PORTHMINSTER LTD (07042750)
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) |
---|---|---|---|
18 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
21 Jun 2013 | MR01 | Registration of charge 070427500004 | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 3 | |
01 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Nov 2011 | CH01 | Director's details changed for James Malcolm John Lloyd on 2 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for James Malcolm John Lloyd on 2 November 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Guy Langrish Duder on 2 November 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for James Malcolm John Lloyd on 14 October 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 6 September 2011 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
22 Oct 2010 | AD01 | Registered office address changed from C/O C/O Norman Stanley Suite 1R10, Elstree Business Centre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 22 October 2010 | |
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 14 October 2009
|
|
13 Nov 2009 | CH01 | Director's details changed for James Malcolm John Lloyd on 14 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Guy Langrish Duder on 14 October 2009 | |
11 Nov 2009 | AP01 | Appointment of Guy Langrish Duder as a director | |
11 Nov 2009 | AP01 | Appointment of James Malcolm John Lloyd as a director | |
14 Oct 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director |