- Company Overview for GREAT PORTLAND ESTATES P L C (00596137)
- Filing history for GREAT PORTLAND ESTATES P L C (00596137)
- People for GREAT PORTLAND ESTATES P L C (00596137)
- Charges for GREAT PORTLAND ESTATES P L C (00596137)
- More for GREAT PORTLAND ESTATES P L C (00596137)
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) |
---|---|---|---|
21 Dec 2023 | AP01 | Appointment of Ms Karen Ann Green as a director on 1 December 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
24 Jul 2023 | TM01 | Termination of appointment of Alison Marie Rose-Slade as a director on 6 July 2023 | |
20 Jul 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
18 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2023 | TM01 | Termination of appointment of Charles Edward Laurence Philipps as a director on 30 March 2023 | |
02 Dec 2022 | AD02 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing, West Sussex BN99 3HH | |
01 Aug 2022 | AP01 | Appointment of Mrs Champa Hariharan Magesh as a director on 1 August 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
26 Jul 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Wendy Becker as a director on 7 July 2022 | |
14 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2022 | MA | Memorandum and Articles of Association | |
29 Apr 2022 | CH01 | Director's details changed for Ms Wendy Becker on 28 April 2022 | |
29 Mar 2022 | AD02 | Register inspection address has been changed from Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
28 Mar 2022 | AD03 | Register(s) moved to registered inspection location Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL | |
02 Feb 2022 | AP01 | Appointment of Mrs Emma Margaret Woods as a director on 1 February 2022 | |
17 Sep 2021 | AP01 | Appointment of Mr Daniel Christopher Nicholson as a director on 6 September 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Mark Anderson as a director on 1 September 2021 | |
13 Aug 2021 | MA | Memorandum and Articles of Association | |
10 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mrs Victoria Clare Jarman on 16 February 2021 | |
17 Mar 2021 | AD02 | Register inspection address has been changed from C/O Capita Registrars Northern House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL |