- Company Overview for PORTMAN STONE LIMITED (07076548)
- Filing history for PORTMAN STONE LIMITED (07076548)
- People for PORTMAN STONE LIMITED (07076548)
- Charges for PORTMAN STONE LIMITED (07076548)
- More for PORTMAN STONE LIMITED (07076548)
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) |
---|---|---|---|
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
25 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Karen Anna Hearn as a director on 2 May 2017 | |
07 Dec 2016 | AP01 | Appointment of Ms Karen Anna Hearn as a director on 1 September 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
08 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 14 November 2015 | |
30 Nov 2015 | AR01 |
Annual return
Statement of capital on 2015-11-30
Statement of capital on 2016-08-08
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from , C/O Nrs Accountants, 2nd Floor Platinum Business Centre 23 Hinton Road, Bournemouth, Dorset, BH1 2EF to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 20 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AD01 | Registered office address changed from , C/O N R Sharland and Company, 4th Floor Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BN to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 16 January 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jul 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 30 April 2014 | |
07 Feb 2014 | CERTNM |
Company name changed direct fireplaces LTD\certificate issued on 07/02/14
|
|
27 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Mr Stephen Robert Griffiths on 1 February 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from , 2 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU, England on 24 January 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders |