Advanced company searchLink opens in new window

PORTMAN HEADLEASE LIMITED

Company number 04697854

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)
21 Mar 2013 AD02 Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom
08 Jan 2013 TM01 Termination of appointment of Desmond Taljaard as a director
21 Dec 2012 AP01 Appointment of Duncan Muir Macpherson as a director
03 Dec 2012 AD01 Registered office address changed from 52 Conduit Street London W1S 2YX on 3 December 2012
08 Nov 2012 AA Accounts for a small company made up to 31 March 2012
14 Sep 2012 MEM/ARTS Memorandum and Articles of Association
17 Jul 2012 AUD Auditor's resignation
12 Jul 2012 AUD Auditor's resignation
10 Jul 2012 CH01 Director's details changed for Desmond Louis Mildmay Tajaard on 4 July 2012
10 Jul 2012 AD01 Registered office address changed from Riverside House 11/12 Riverside Road Norwich NR1 1SQ on 10 July 2012
04 Jul 2012 AD03 Register(s) moved to registered inspection location
04 Jul 2012 AD03 Register(s) moved to registered inspection location
04 Jul 2012 AD02 Register inspection address has been changed
04 Jul 2012 AP04 Appointment of London Registrars Plc as a secretary
03 Jul 2012 CERTNM Company name changed targetfollow (riverside) LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
03 Jul 2012 CONNOT Change of name notice
03 Jul 2012 TM01 Termination of appointment of Paul Huberman as a director
03 Jul 2012 TM01 Termination of appointment of Peter Dawson as a director
03 Jul 2012 AP01 Appointment of Sarah Broughton as a director
03 Jul 2012 AP01 Appointment of Desmond Louis Mildmay Tajaard as a director
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 23 June 2012
  • GBP 2
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2012 AA Full accounts made up to 31 March 2011
11 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders