Advanced company searchLink opens in new window

PORTLAND TITLES LIMITED

Company number 03113759

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2018 DS01 Application to strike the company off the register
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
07 May 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AD01 Registered office address changed from The Northern & Shell Tower 4 Selsdon Way London E14 9GL to Cotswold House 219 Marsh Wall London E14 9FJ on 4 April 2016
01 Apr 2016 AP01 Appointment of Mr Adam Alexander Taylor as a director on 1 April 2016
01 Apr 2016 AP01 Appointment of Ms Anna Maria Kieran as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Robert Sanderson as a director on 1 April 2016
12 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
17 Sep 2015 AA Full accounts made up to 31 December 2014
17 Oct 2014 AA Full accounts made up to 31 December 2013
08 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
14 Aug 2014 AP01 Appointment of Mr Christopher Haigh Ratcliff as a director on 13 August 2014
14 Aug 2014 AP03 Appointment of Mr Christopher Haigh Ratcliff as a secretary on 13 August 2014
14 Aug 2014 AP01 Appointment of Mr Robert Sanderson as a director on 13 August 2014
14 Aug 2014 TM01 Termination of appointment of Paul Dunthorne as a director on 13 August 2014
14 Aug 2014 TM01 Termination of appointment of Marcus James Lee as a director on 13 August 2014
14 Aug 2014 TM02 Termination of appointment of Marcus James Lee as a secretary on 13 August 2014
08 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
20 Aug 2013 AA Full accounts made up to 31 December 2012
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders