- Company Overview for PORTMAN LOGISTICS LIMITED (06533522)
- Filing history for PORTMAN LOGISTICS LIMITED (06533522)
- People for PORTMAN LOGISTICS LIMITED (06533522)
- Charges for PORTMAN LOGISTICS LIMITED (06533522)
- Insolvency for PORTMAN LOGISTICS LIMITED (06533522)
- Registers for PORTMAN LOGISTICS LIMITED (06533522)
- More for PORTMAN LOGISTICS LIMITED (06533522)
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
|
|
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
|
|
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
|
|
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 |