- Company Overview for PORTOBELLO HOUSE LIMITED (07247277)
- Filing history for PORTOBELLO HOUSE LIMITED (07247277)
- People for PORTOBELLO HOUSE LIMITED (07247277)
- More for PORTOBELLO HOUSE LIMITED (07247277)
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) |
---|---|---|---|
12 Dec 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
04 Feb 2016 | TM01 | Termination of appointment of Louisa Limata as a director on 1 February 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
06 Feb 2015 | CH01 | Director's details changed for Carlo Limata on 6 February 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Lara Limata-Adams on 9 September 2013 | |
29 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
28 May 2013 | AP01 | Appointment of Mr Dimitri Limata as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Jul 2011 | AP01 | Appointment of Roderick Guy Binns as a director | |
26 Jul 2011 | AP01 | Appointment of Louisa Limata as a director | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 24 June 2011
|
|
23 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 9 May 2011
|
|
08 Nov 2010 | AD01 | Registered office address changed from Flat U Rectory Chambers 50 Old Church Street London SW3 5DA on 8 November 2010 | |
21 Jun 2010 | AD01 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 21 June 2010 | |
21 Jun 2010 | AP01 | Appointment of Lara Limata-Adams as a director | |
21 Jun 2010 | AP01 | Appointment of Carlo Limata as a director | |
16 Jun 2010 | TM01 | Termination of appointment of Daniel Dwyer as a director |