- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |