- Company Overview for PORTMANDENTEX LIMITED (09114888)
- Filing history for PORTMANDENTEX LIMITED (09114888)
- People for PORTMANDENTEX LIMITED (09114888)
- Charges for PORTMANDENTEX LIMITED (09114888)
- More for PORTMANDENTEX LIMITED (09114888)
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
|
|
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
|
|
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
|