- Company Overview for THE PORTSWOOD LIMITED (07372236)
- Filing history for THE PORTSWOOD LIMITED (07372236)
- People for THE PORTSWOOD LIMITED (07372236)
- Charges for THE PORTSWOOD LIMITED (07372236)
- More for THE PORTSWOOD LIMITED (07372236)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with updates | |
28 Aug 2024 | PSC04 | Change of details for Mr Nigel Lindsay Mills as a person with significant control on 27 August 2024 | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
13 Dec 2021 | MR01 | Registration of charge 073722360005, created on 9 December 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
09 Oct 2020 | PSC04 | Change of details for Mr Nigel Lindsay Mills as a person with significant control on 31 August 2020 | |
09 Oct 2020 | PSC04 | Change of details for Mr Nigel Lindsay Mills as a person with significant control on 30 August 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Mr Nigel Lindsay Mills on 30 August 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 31 July 2020 | |
06 Jul 2020 | PSC04 | Change of details for Mr Nigel Lindsay Mills as a person with significant control on 6 July 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
13 Mar 2019 | AD01 | Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 13 March 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |