Advanced company searchLink opens in new window

PORTLANDS MANAGEMENT COMPANY LIMITED

Company number 02428972

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)
28 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
20 Jan 2022 AD01 Registered office address changed from 1 Portlands Oxford Road Gerrards Cross Bucks SL9 7RH to 9 Woodbank Avenue Gerrards Cross SL9 7PY on 20 January 2022
08 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
29 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Apr 2018 AP01 Appointment of Mr Tudorel Avarvarei as a director on 10 April 2018
26 Mar 2018 TM01 Termination of appointment of Stuart James Tait as a director on 12 March 2018
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
21 Sep 2017 CH01 Director's details changed for Mr Stuart James Tait on 12 September 2017
07 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
26 Oct 2015 AD03 Register(s) moved to registered inspection location 9 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY
23 Oct 2015 CH01 Director's details changed for Stuart James Tait on 22 April 2015
23 Oct 2015 AD02 Register inspection address has been changed to 9 Woodbank Avenue Gerrards Cross Buckinghamshire SL9 7PY
19 Aug 2015 TM02 Termination of appointment of Maureen Isabel Wilma Loveday as a secretary on 9 August 2015