- Company Overview for PORTMEIRION PROPERTIES LIMITED (01162124)
- Filing history for PORTMEIRION PROPERTIES LIMITED (01162124)
- People for PORTMEIRION PROPERTIES LIMITED (01162124)
- Charges for PORTMEIRION PROPERTIES LIMITED (01162124)
- More for PORTMEIRION PROPERTIES LIMITED (01162124)
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) |
---|---|---|---|
22 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
Statement of capital on 2015-09-21
|
|
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
18 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
16 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
10 Dec 2010 | CH03 | Secretary's details changed for Jonathan Rupert Blakiston Lovegrove-Fielden on 10 December 2010 | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Menna Angharad on 31 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Julian Clough Wallace on 31 December 2009 | |
02 Feb 2010 | CH03 | Secretary's details changed for Jonathan Lovegrove-Fielden on 31 December 2009 | |
16 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
01 Sep 2009 | 288a | Director appointed menna angharad | |
11 Aug 2009 | 288a | Director appointed julian clough wallace | |
23 Jul 2009 | 288a | Secretary appointed jonathan lovegrove-fielden | |
23 Jul 2009 | 288b | Appointment terminated director derek baer | |
23 Jul 2009 | 288b | Appointment terminated director charlotte wallace | |
23 Jul 2009 | 288b | Appointment terminated director euan cooper-willis | |
23 Jul 2009 | 288b | Appointment terminated secretary glyn jones | |
17 Feb 2009 | 363a | Return made up to 31/12/08; full list of members |