Advanced company searchLink opens in new window

PORT SOLENT PROPERTIES LIMITED

Company number 06730022

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)
05 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
13 Jan 2011 AAMD Amended accounts made up to 31 March 2010
02 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Mr Chester John Hunt on 1 October 2010
22 Oct 2010 CH01 Director's details changed for Mrs Deborah Susan Jenkins on 1 October 2010
22 Oct 2010 CH03 Secretary's details changed for Mr Simon Derek Rebbetts on 1 October 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
03 Jun 2010 AP01 Appointment of Mrs Deborah Susan Jenkins as a director
03 Jun 2010 AP01 Appointment of Mr Chester John Hunt as a director
03 Jun 2010 TM01 Termination of appointment of John Ayres as a director
20 May 2010 TM01 Termination of appointment of Richard Savin as a director
20 May 2010 AP03 Appointment of Mr Simon Derek Rebbetts as a secretary
20 May 2010 TM02 Termination of appointment of Neil Winckless as a secretary
20 May 2010 AD01 Registered office address changed from , Britannia Chambers 181/185 High Street, New Malden, Surrey, KT3 4BH on 20 May 2010
28 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
05 Nov 2009 CH03 Secretary's details changed for Neil Anthony Roger Winckless on 1 October 2009
05 Nov 2009 CH01 Director's details changed for John James Ayres on 1 October 2009
20 Oct 2009 CH01 Director's details changed for John James Ayres on 7 October 2009
05 Nov 2008 288a Director appointed john james ayres
05 Nov 2008 288a Secretary appointed neil anthony roger winckless
05 Nov 2008 287 Registered office changed on 05/11/2008 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england