Advanced company searchLink opens in new window

PORTISHEAD INSURANCE MANAGEMENT LIMITED

Company number 03896351

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)
10 Oct 2013 TM02 Termination of appointment of Samuel Clark as a secretary
10 Oct 2013 TM01 Termination of appointment of Samuel Clark as a director
21 Aug 2013 AA Full accounts made up to 31 December 2012
21 Aug 2013 TM01 Termination of appointment of Martyn Gillett as a director
21 Aug 2013 TM01 Termination of appointment of Philip Hawkesby as a director
21 Aug 2013 TM01 Termination of appointment of David House as a director
21 Aug 2013 TM01 Termination of appointment of Stephen Shotter as a director
21 Aug 2013 TM01 Termination of appointment of James Hoyle as a director
23 May 2013 MR01 Registration of charge 038963510006
27 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
02 Nov 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
17 Aug 2012 AP01 Appointment of Mr David James Bruce as a director
17 Aug 2012 TM01 Termination of appointment of Graham Barr as a director
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Jun 2012 AP01 Appointment of Mr Scott Egan as a director
01 Jun 2012 AP01 Appointment of Mr Graham Maxwell Barr as a director
01 Jun 2012 TM01 Termination of appointment of Bryan Park as a director
13 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
13 Jan 2012 AD01 Registered office address changed from Towergate House Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 13 January 2012
10 Oct 2011 AD01 Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011
06 Sep 2011 AA Full accounts made up to 31 December 2010