Advanced company searchLink opens in new window

PORTSMOUTH PROPERTIES LIMITED

Company number 00575831

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)
10 Jul 2025 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2025 LIQ13 Return of final meeting in a members' voluntary winding up
10 Oct 2024 600 Appointment of a voluntary liquidator
10 Oct 2024 LIQ10 Removal of liquidator by court order
31 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 31 March 2022
27 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 27 August 2021
10 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 10 December 2020
09 Jun 2020 AD01 Registered office address changed from 24 Burrill Avenue East Cosham Portsmouth Hampshire PO6 2EA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 9 June 2020
04 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-23
04 May 2020 600 Appointment of a voluntary liquidator
04 May 2020 LIQ01 Declaration of solvency
14 Feb 2020 MR04 Satisfaction of charge 5 in full
14 Feb 2020 MR04 Satisfaction of charge 1 in full
14 Feb 2020 MR04 Satisfaction of charge 3 in full
14 Feb 2020 MR04 Satisfaction of charge 2 in full
14 Feb 2020 MR04 Satisfaction of charge 4 in full
23 Dec 2019 AA Micro company accounts made up to 5 April 2019
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 5 April 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Oct 2018 CH01 Director's details changed for Mrs Barbara Joy Harris on 31 October 2018
31 Oct 2018 CH03 Secretary's details changed for Mrs Barbara Joy Harris on 31 October 2018
01 Feb 2018 AA Micro company accounts made up to 5 April 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
30 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates