- Company Overview for PORTLAND COURT MANAGEMENT LIMITED (01421604)
- Filing history for PORTLAND COURT MANAGEMENT LIMITED (01421604)
- People for PORTLAND COURT MANAGEMENT LIMITED (01421604)
- More for PORTLAND COURT MANAGEMENT LIMITED (01421604)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
14 Dec 2023 | TM01 | Termination of appointment of John Hastings Cox as a director on 14 December 2023 | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
20 Oct 2022 | TM01 | Termination of appointment of Denise Frances Halson as a director on 19 October 2022 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
24 Oct 2021 | MA | Memorandum and Articles of Association | |
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | AP01 | Appointment of Mr David John Imrie as a director on 6 October 2021 | |
18 Oct 2021 | AP01 | Appointment of Mr Leonard David Roche as a director on 6 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr John Hastings Cox as a director on 6 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Frank William Brennan as a director on 6 October 2021 | |
15 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 6 October 2021
|
|
29 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 May 2021 | AP01 | Appointment of Mr Simon James Wrigley as a director on 13 May 2021 | |
18 May 2021 | AP01 | Appointment of Mrs Denise Frances Halson as a director on 13 May 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
06 Jan 2021 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 5 January 2021 | |
21 Dec 2020 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 21 December 2020 | |
24 Jul 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
27 Apr 2020 | TM01 | Termination of appointment of Jane Christina Bailey as a director on 16 April 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
07 Jan 2020 | AD01 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX to Whittington Hall Whittington Road Worcester WR5 2ZX on 7 January 2020 | |
06 Jan 2020 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 1 October 2019 |