Advanced company searchLink opens in new window

PORTMAN LOGISTICS LIMITED

Company number 06533522

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)
28 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jan 2021 SH08 Change of share class name or designation
13 Jan 2021 SH10 Particulars of variation of rights attached to shares
31 Mar 2020 PSC07 Cessation of Rebecca Anne Oven as a person with significant control on 5 April 2019
31 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
21 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
16 May 2018 AA Total exemption full accounts made up to 30 September 2017
02 May 2018 CH01 Director's details changed for Paul James Oven on 18 April 2018
02 May 2018 PSC04 Change of details for Rebecca Anne Oven as a person with significant control on 18 April 2018
02 May 2018 PSC04 Change of details for Paul James Oven as a person with significant control on 18 April 2018
19 Apr 2018 AD02 Register inspection address has been changed from 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
18 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
18 Apr 2018 PSC04 Change of details for Paul James Oven as a person with significant control on 14 March 2017
27 Apr 2017 AD03 Register(s) moved to registered inspection location 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
27 Apr 2017 AD01 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich IP1 1TT to 40 Woodlands Road, Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9nd on 27 April 2017
27 Apr 2017 AD02 Register inspection address has been changed to 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
10 May 2016 CH01 Director's details changed for Paul James Oven on 10 May 2016
14 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 70,001
21 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
19 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 70,001
07 Jan 2015 AD01 Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to Cardinal House 46 St Nicholas Street Ipswich IP1 1TT on 7 January 2015