PORTLAND WEALTH MANAGEMENT LIMITED
Company number 07101403
- Company Overview for PORTLAND WEALTH MANAGEMENT LIMITED (07101403)
- Filing history for PORTLAND WEALTH MANAGEMENT LIMITED (07101403)
- People for PORTLAND WEALTH MANAGEMENT LIMITED (07101403)
- More for PORTLAND WEALTH MANAGEMENT LIMITED (07101403)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
20 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Morwenna Mary Clarke as a director on 28 September 2022 | |
14 Sep 2022 | SH08 | Change of share class name or designation | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
07 Apr 2021 | TM01 | Termination of appointment of Christopher John Hughes as a director on 16 March 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Nov 2020 | PSC04 | Change of details for Mr Christian Paul Sylvester as a person with significant control on 26 November 2020 | |
26 Nov 2020 | PSC04 | Change of details for Ms Amanda Jane Corker as a person with significant control on 26 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Ms Morwenna Mary Clarke on 26 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Ms Amanda Jane Corker on 26 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Mr Christian Paul Sylvester on 25 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 50 Cathedral Road Cardiff CF11 9LL United Kingdom to 38 Cathedral Road Cardiff Glamorgan CF11 9LL on 25 November 2020 | |
12 May 2020 | PSC01 | Notification of Christian Paul Sylvester as a person with significant control on 17 January 2020 | |
12 May 2020 | PSC07 | Cessation of Christopher John Hughes as a person with significant control on 17 January 2020 | |
12 May 2020 | PSC01 | Notification of Amanda Jane Corker as a person with significant control on 17 January 2020 | |
12 May 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 |