Advanced company searchLink opens in new window

PORTMANDENTEX LIMITED

Company number 09114888

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 May 2015 MR01 Registration of charge 091148880003, created on 14 May 2015
24 Apr 2015 AD03 Register(s) moved to registered inspection location C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
24 Apr 2015 AD02 Register inspection address has been changed to C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
24 Apr 2015 AA01 Current accounting period extended from 31 July 2015 to 30 September 2015
24 Apr 2015 AP03 Appointment of Mr Darren James Ivor Milne as a secretary on 24 April 2015
21 Feb 2015 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 4 February 2015
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 18/12/2014
12 Jan 2015 AP01 Appointment of Dr Mark Hamburger as a director on 18 December 2014
12 Jan 2015 AP01 Appointment of Adam Holloway as a director on 18 December 2014
12 Jan 2015 AP01 Appointment of Ms Elizabeth Jones as a director on 18 December 2014
12 Jan 2015 AP01 Appointment of Mr Robert Bernard Waley-Cohen as a director on 18 December 2014
12 Jan 2015 SH02 Sub-division of shares on 18 December 2014
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 12,786,711.1375
12 Jan 2015 SH10 Particulars of variation of rights attached to shares
12 Jan 2015 SH08 Change of share class name or designation
12 Jan 2015 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD on 12 January 2015
24 Dec 2014 MR01 Registration of charge 091148880002, created on 18 December 2014
22 Dec 2014 MR01 Registration of charge 091148880001, created on 18 December 2014
09 Oct 2014 TM01 Termination of appointment of Olswang Directors 1 Limited as a director on 16 September 2014
09 Oct 2014 TM01 Termination of appointment of Olswang Directors 2 Limited as a director on 16 September 2014
09 Oct 2014 TM01 Termination of appointment of Christopher Alan Mackie as a director on 12 September 2014
09 Oct 2014 AP01 Appointment of Mr Sam Bernard Waley-Cohen as a director on 16 September 2014
09 Oct 2014 AP01 Appointment of Mr Darren James Ivor Milne as a director on 16 September 2014
03 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-03
  • GBP 1