- Company Overview for PORTMAN PARTNERS LIMITED (11268155)
- Filing history for PORTMAN PARTNERS LIMITED (11268155)
- People for PORTMAN PARTNERS LIMITED (11268155)
- More for PORTMAN PARTNERS LIMITED (11268155)
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 |