Advanced company searchLink opens in new window

PROPERTY PORTFOLIO (NO 11)

Company number 02236968

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)
21 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
26 Oct 2017 TM01 Termination of appointment of Stephan Reents as a director on 24 October 2017
26 Oct 2017 AP01 Appointment of Mr Samuel John Bayliss as a director on 13 October 2017
07 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
07 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
29 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
25 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
16 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
04 Jun 2014 CH01 Director's details changed for Stephan Reents on 20 May 2014
28 May 2014 TM01 Termination of appointment of Siegmar Schmidt as a director
28 May 2014 AP01 Appointment of Stephan Reents as a director
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
07 Jun 2013 TM01 Termination of appointment of John Robins as a director
07 Jun 2013 TM02 Termination of appointment of John Henry Robins as a secretary
07 Jun 2013 TM01 Termination of appointment of Philip Dieperink as a director
07 Jun 2013 AP01 Appointment of Siegmar Theodor Schmidt as a director
15 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Mar 2013 CERTNM Company name changed harris interiors\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
31 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
17 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 25 June 2011
07 Dec 2011 AD01 Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011