Advanced company searchLink opens in new window

PORTMAN POWER LIMITED

Company number 09452707

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)
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
18 Nov 2016 AA Full accounts made up to 30 April 2016
10 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 April 2016
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 65,485.514
25 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 65,466.55
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 49,891.25
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 22,856.00
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2015 TM01 Termination of appointment of Andrew Edward Green as a director on 10 December 2015
11 Dec 2015 AP01 Appointment of Mr Alan Paul Marshall as a director on 10 December 2015
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 38,201.25
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 21,662.05
10 Nov 2015 AD01 Registered office address changed from 52 Grosvenor Gardens 122 Elms Crescent London SW1W 0AU United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 10 November 2015
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 15,045.05
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 14,685.05
20 Oct 2015 SH10 Particulars of variation of rights attached to shares
20 Oct 2015 SH08 Change of share class name or designation
20 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted