47 PORTCHESTER ROAD FREEHOLD LIMITED
Company number 11185368
- Company Overview for 47 PORTCHESTER ROAD FREEHOLD LIMITED (11185368)
- Filing history for 47 PORTCHESTER ROAD FREEHOLD LIMITED (11185368)
- People for 47 PORTCHESTER ROAD FREEHOLD LIMITED (11185368)
- More for 47 PORTCHESTER ROAD FREEHOLD LIMITED (11185368)
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) |
---|---|---|---|
17 Feb 2025 | PSC08 | Notification of a person with significant control statement | |
12 Feb 2025 | PSC07 | Cessation of Deborah Sommerford as a person with significant control on 12 February 2025 | |
12 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
21 May 2024 | AA | Micro company accounts made up to 28 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
02 Jan 2024 | AP01 | Appointment of Mr Edward Hardy as a director on 2 January 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Emma Louise Heath as a director on 2 January 2024 | |
05 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
21 Jul 2023 | AP01 | Appointment of Ms Natalie Varney as a director on 21 July 2023 | |
29 Mar 2023 | AP01 | Appointment of Ms Elena Hookway as a director on 22 March 2023 | |
17 Mar 2023 | AP01 | Appointment of Ms Emma Louise Heath as a director on 17 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
20 Oct 2022 | AP04 | Appointment of Asset Property Management Limited as a secretary on 20 October 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Asset Property Management Ltd 218 Malvern Road Bournemouth Dorset BH9 3BX on 19 October 2022 | |
19 Oct 2022 | TM02 | Termination of appointment of Block Management Uk Limited as a secretary on 19 October 2022 | |
01 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 3 February 2022
|
|
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 3 February 2022
|
|
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 3 February 2022
|
|
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 3 February 2022
|
|
28 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 28 July 2021
|
|
01 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
02 Nov 2020 | CH01 | Director's details changed for Ms. Deborah Sommerford on 2 November 2020 |