Advanced company searchLink opens in new window

THE PORTSWOOD LIMITED

Company number 07372236

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)
17 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
30 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
30 Apr 2015 MR04 Satisfaction of charge 2 in full
30 Apr 2015 MR04 Satisfaction of charge 1 in full
29 Apr 2015 TM02 Termination of appointment of Malcolm Frank Collisson as a secretary on 31 March 2015
23 Apr 2015 AD01 Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 23 April 2015
17 Apr 2015 TM01 Termination of appointment of Malcolm Frank Collisson as a director on 31 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU to 92 Park Street Camberley Surrey GU15 3NY on 22 December 2014
24 Nov 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
02 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
10 Apr 2014 AA Total exemption small company accounts made up to 30 September 2012
28 Jan 2014 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
19 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 4
19 Feb 2013 AA Total exemption small company accounts made up to 30 September 2011
24 Dec 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
20 Sep 2011 AP01 Appointment of Mr Nigel Lindsay Mills as a director
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1