Advanced company searchLink opens in new window

THE PORTLAND HOUSE GROUP LIMITED

Company number 06041418

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)
11 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 8
04 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 7
21 Dec 2010 AA Total exemption full accounts made up to 30 April 2010
10 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
11 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
24 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
27 Aug 2009 AA Total exemption full accounts made up to 30 April 2009
13 Feb 2009 363a Return made up to 04/01/09; full list of members
10 Nov 2008 287 Registered office changed on 10/11/2008 from, 61 chandos place, london, WC2N 4HG
04 Sep 2008 AA Total exemption full accounts made up to 30 April 2008
28 Aug 2008 363a Return made up to 04/01/08; full list of members
22 May 2007 225 Accounting reference date extended from 31/01/08 to 30/04/08
11 May 2007 395 Particulars of mortgage/charge
17 Apr 2007 288a New secretary appointed
11 Apr 2007 CERTNM Company name changed opticacre LIMITED\certificate issued on 11/04/07
20 Mar 2007 88(2)R Ad 25/01/07--------- £ si 49@1=49 £ ic 1/50
20 Mar 2007 88(2)R Ad 25/01/07--------- £ si 50@1=50 £ ic 50/100
16 Mar 2007 288a New director appointed
16 Mar 2007 288a New secretary appointed;new director appointed
01 Mar 2007 288b Director resigned
01 Mar 2007 288b Secretary resigned
03 Feb 2007 287 Registered office changed on 03/02/07 from: 41 chalton street, london, NW1 1JD