Advanced company searchLink opens in new window

PORTHMINSTER LTD

Company number 07042750

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)
18 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
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
  • GBP 100
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