Advanced company searchLink opens in new window

7 PORTLAND PLACE (BATH) LIMITED

Company number 03312224

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)
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
30 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
04 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
03 May 2022 CH01 Director's details changed for Ms Debbie Jayne Bray on 3 May 2022
03 May 2022 AP01 Appointment of Mr Matthew Robert Shepherd as a director on 2 May 2022
03 May 2022 AP01 Appointment of Ms Debbie Jayne Bray as a director on 2 May 2022
03 May 2022 AP01 Appointment of Mr Sunil Parmar as a director on 2 May 2022
26 Apr 2022 AD01 Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Brook Farm West Kington Chippenham SN14 7JQ on 26 April 2022
26 Apr 2022 AP01 Appointment of Dr Alistair John Goulden as a director on 26 April 2022
26 Apr 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 26 April 2022
05 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
21 Mar 2022 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 21 March 2022
21 Mar 2022 TM02 Termination of appointment of Richard James Mills as a secretary on 21 March 2022
21 Mar 2022 AD01 Registered office address changed from Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 21 March 2022
14 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
08 Jul 2020 TM01 Termination of appointment of Alexander James Mason as a director on 8 July 2020
17 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
15 Oct 2019 AP03 Appointment of Mr Richard James Mills as a secretary on 10 October 2019
01 Oct 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Somerset BA2 9DE on 1 October 2019
18 Sep 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 18 September 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates