Advanced company searchLink opens in new window

PORTMAN PARTNERS LIMITED

Company number 11268155

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
20 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
16 Apr 2024 AP01 Appointment of Donne Lynne Meyer as a director on 1 January 2024
16 Jan 2024 AD01 Registered office address changed from Unit T27 Allen House the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 0JZ United Kingdom to Unit T27, Allen House, the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 16 January 2024
09 Jan 2024 PSC02 Notification of Meyer Mundell Limited as a person with significant control on 21 December 2023
09 Jan 2024 TM01 Termination of appointment of David Pye as a director on 21 December 2023
09 Jan 2024 TM01 Termination of appointment of Peter Sidney Hannaford as a director on 21 December 2023
09 Jan 2024 PSC07 Cessation of Peter Sidney Hannaford as a person with significant control on 21 December 2023
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 AP01 Appointment of Mr David Pye as a director on 28 November 2022
05 Dec 2022 AP01 Appointment of Mr Michael Gavin Meyer as a director on 28 November 2022
23 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
24 Nov 2020 SH08 Change of share class name or designation
11 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
27 Aug 2020 SH08 Change of share class name or designation
10 Aug 2020 TM01 Termination of appointment of Stephen Brown as a director on 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
06 Mar 2020 AD01 Registered office address changed from 4 Crown Place London EC2A 4BT United Kingdom to Unit T27 Allen House the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 0JZ on 6 March 2020
12 Dec 2019 AD01 Registered office address changed from Allen House, the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX United Kingdom to 4 Crown Place London EC2A 4BT on 12 December 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018