- Company Overview for PORTMAN HUNT LIMITED (07467555)
- Filing history for PORTMAN HUNT LIMITED (07467555)
- People for PORTMAN HUNT LIMITED (07467555)
- More for PORTMAN HUNT LIMITED (07467555)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mrs Annabel Rose Langlands as a director on 1 January 2025 | |
14 Jan 2025 | AP01 | Appointment of Mr Thomas Winston Salisbury as a director on 1 January 2025 | |
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
13 Dec 2024 | TM01 | Termination of appointment of Jeremy Antony Archibald Mains as a director on 1 December 2024 | |
13 Dec 2024 | TM01 | Termination of appointment of Jonathan Richard Barnes as a director on 1 December 2024 | |
02 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
25 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
23 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
24 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
24 Dec 2019 | TM01 | Termination of appointment of Arabella Clare Stagg as a director on 30 April 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Katherine Mary Vickery as a director on 30 April 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Rachel Alice Yeatman as a director on 30 April 2019 | |
22 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 32 the Square Gillingham Dorset SP8 4AR to Ranston Shroton Blandford Forum Dorset DT11 8PU on 12 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of Anthony Daniell as a person with significant control on 30 April 2019 | |
11 Jun 2019 | PSC01 | Notification of James Randolf Gibson Fleming as a person with significant control on 1 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr James Randolf Gibson Fleming as a director on 1 May 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Anthony Daniell as a director on 30 April 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates |