Advanced company searchLink opens in new window

THE PORTLAND GROUP (N.E.) LTD

Company number 04723821

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)
31 Oct 2009 CH01 Director's details changed for Richard Neil Midmer on 27 October 2009
31 Oct 2009 CH01 Director's details changed for William James Buchan on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Kamma Foulkes on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for William David Mcleish on 27 October 2009
30 Jul 2009 AA Full accounts made up to 28 September 2008
08 Apr 2009 363a Return made up to 04/04/09; full list of members
09 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 16/01/2009
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
27 Jan 2009 395 Particulars of a mortgage or charge / charge no: 8
16 Jan 2009 288a Director appointed william james buchan
09 Oct 2008 288b Appointment Terminated Director william colvin
02 Oct 2008 288b Appointment Terminated Director john murphy
22 Aug 2008 288a Director appointed richard neil midmer
30 Jul 2008 288a Director appointed kamma foulkes
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jun 2008 288b Appointment Terminated Director jason lock
23 Apr 2008 363a Return made up to 04/04/08; full list of members
05 Apr 2008 225 Prev ext from 31/03/2008 to 30/09/2008
05 Apr 2008 287 Registered office changed on 05/04/2008 from portland house belmont business park belmont durham DH1 1TW
05 Apr 2008 288a Director appointed john murphy