Advanced company searchLink opens in new window

PORTLAND COURT MANAGEMENT LIMITED

Company number 01421604

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 156
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