- Company Overview for THE PORTMAN COLLECTIVE LTD (10666334)
- Filing history for THE PORTMAN COLLECTIVE LTD (10666334)
- People for THE PORTMAN COLLECTIVE LTD (10666334)
- More for THE PORTMAN COLLECTIVE LTD (10666334)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2024 | DS01 | Application to strike the company off the register | |
16 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
23 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
12 Mar 2020 | CH01 | Director's details changed for Mrs Katie Portman on 12 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Clive William Portman on 12 March 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from 49 Colegate Norwich NR3 1DD England to 45 Havelock Road Norwich NR2 3HQ on 27 February 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr Clive William Portman as a person with significant control on 5 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mrs Katie Portman as a person with significant control on 5 December 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES United Kingdom to 49 Colegate Norwich NR3 1DD on 23 October 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 21 Market Place Dereham NR19 2AX United Kingdom to Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES on 24 July 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
13 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-13
|