Advanced company searchLink opens in new window

PORTVIEW HOUSE MANAGEMENT COMPANY LTD

Company number 07899102

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)
29 Sep 2019 TM01 Termination of appointment of Victoria Jayne Beard as a director on 29 September 2019
29 Sep 2019 AP01 Appointment of Ms Claire Louise Bennett as a director on 29 September 2019
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from Flat 9 118 Portview Road Avonmouth Bristol BS11 9JB to 100 Portview Road Avonmouth Bristol BS11 9JB on 16 January 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
11 Jan 2018 TM02 Termination of appointment of David Stafford as a secretary on 8 January 2018
11 Jan 2018 AA Micro company accounts made up to 31 January 2017
19 Dec 2017 TM01 Termination of appointment of David Stafford as a director on 7 December 2017
08 Dec 2017 AP01 Appointment of Victoria Jayne Beard as a director on 30 November 2017
08 Dec 2017 AD01 Registered office address changed from , 23 Hermitage Wood Road, Bristol, South Glos, BS16 1BF to Flat 9 118 Portview Road Avonmouth Bristol BS11 9JB on 8 December 2017
24 Nov 2017 TM01 Termination of appointment of Jiten Varsani as a director on 15 November 2017
18 May 2017 CS01 Confirmation statement made on 5 January 2017 with updates
16 May 2017 AP01 Appointment of Jiten Varsani as a director on 28 January 2017
16 May 2017 CH01 Director's details changed for Mr Sven Luke Howkins on 28 January 2017
16 May 2017 AD01 Registered office address changed from , C/O Mr. David Stafford, Flat 9, 118 Portview Road, ,, Avonmouth,, Bristol to Flat 9 118 Portview Road Avonmouth Bristol BS11 9JB on 16 May 2017
16 May 2017 AA Total exemption small company accounts made up to 31 January 2016
16 May 2017 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2017-05-16
  • GBP 2
16 May 2017 RT01 Administrative restoration application
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
04 Jan 2016 CH01 Director's details changed for Mr. David Stafford on 1 September 2015
21 Dec 2015 TM01 Termination of appointment of Nick Jason Rogers as a director on 11 December 2015
02 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3