Advanced company searchLink opens in new window

13A PORTOBELLO ROAD MANAGEMENT LTD.

Company number 02874994

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 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 12
05 Aug 2015 AD01 Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 23a Church Road Poole Dorset BH14 8UF on 5 August 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 12
09 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 12
23 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
14 Jun 2012 TM01 Termination of appointment of Anthony Fry as a director
14 Jun 2012 TM01 Termination of appointment of Joanna Brown-Strengers as a director
14 Jun 2012 TM01 Termination of appointment of Catherine Foyle as a director
12 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
15 Apr 2011 AD01 Registered office address changed from 89 Chiswick High Road London W4 2EF on 15 April 2011
04 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
21 Feb 2011 CH04 Secretary's details changed for Jmw Barnard Management Ltd on 18 February 2011
24 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
07 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
27 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Charlotte Alice Christine Foyle on 24 November 2009
25 Nov 2009 CH01 Director's details changed for Lord Clive Richard Hollick on 24 November 2009
25 Nov 2009 CH04 Secretary's details changed for Jmw Barnard Management Ltd on 24 November 2009
25 Nov 2009 CH01 Director's details changed for Lady Susan Mary Hollick on 24 November 2009
25 Nov 2009 CH01 Director's details changed for Michael Brown on 24 November 2009
25 Nov 2009 CH01 Director's details changed for Ian Stuart Flooks on 24 November 2009