Advanced company searchLink opens in new window

PORTLAND APARTMENTS LIMITED

Company number 01401730

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)
04 Jan 2024 AD01 Registered office address changed from Si-One Parsons Green St.Ives PE27 4AA England to 1 Cabot House, Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL on 4 January 2024
01 Dec 2023 AA Micro company accounts made up to 25 March 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
13 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with updates
15 Dec 2022 AA Micro company accounts made up to 25 March 2022
27 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
17 Dec 2021 AA Micro company accounts made up to 25 March 2021
21 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
18 Oct 2021 TM01 Termination of appointment of Omparkash Gulati as a director on 13 October 2021
23 Mar 2021 AD01 Registered office address changed from Si-One Parsons Green St.Ives PE27 4AA England to Si-One Parsons Green St.Ives PE27 4AA on 23 March 2021
23 Mar 2021 AD01 Registered office address changed from Office 6 st Ives Enterprise Centre Caxton Road St. Ives PE27 3NP England to Si-One Parsons Green St.Ives PE27 4AA on 23 March 2021
15 Dec 2020 AA Micro company accounts made up to 25 March 2020
10 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
13 Feb 2020 CS01 Confirmation statement made on 14 October 2019 with updates
13 Feb 2020 PSC08 Notification of a person with significant control statement
13 Feb 2020 PSC07 Cessation of Om Prakash Gulati as a person with significant control on 13 February 2020
12 Feb 2020 AP01 Appointment of Mr Thomas Geoffrey Knight as a director on 26 November 2019
11 Feb 2020 AD01 Registered office address changed from 15 Gore Tree Road Hemingford Grey Huntingdon PE28 9BP England to Office 6 st Ives Enterprise Centre Caxton Road St. Ives PE27 3NP on 11 February 2020
10 Feb 2020 AD01 Registered office address changed from C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU England to 15 Gore Tree Road Hemingford Grey Huntingdon PE28 9BP on 10 February 2020
19 Dec 2019 AA Micro company accounts made up to 25 March 2019
09 Oct 2019 TM01 Termination of appointment of Mangat Ram Lamba as a director on 2 September 2019
09 Oct 2019 PSC07 Cessation of Mangat Lamba as a person with significant control on 2 September 2019
24 Dec 2018 AA Micro company accounts made up to 25 March 2018
19 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 25 March 2017