Advanced company searchLink opens in new window

PORTOBELLO HOUSE LIMITED

Company number 07247277

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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