Advanced company searchLink opens in new window

PORTMAN STONE LIMITED

Company number 07076548

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)
13 Nov 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
25 Aug 2017 AA Micro company accounts made up to 30 April 2017
14 Jun 2017 TM01 Termination of appointment of Karen Anna Hearn as a director on 2 May 2017
07 Dec 2016 AP01 Appointment of Ms Karen Anna Hearn as a director on 1 September 2016
23 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
08 Aug 2016 RP04AR01 Second filing of the annual return made up to 14 November 2015
30 Nov 2015 AR01 Annual return
Statement of capital on 2015-11-30
  • GBP 100,000

Statement of capital on 2016-08-08
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
15 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Mar 2015 AD01 Registered office address changed from , C/O Nrs Accountants, 2nd Floor Platinum Business Centre 23 Hinton Road, Bournemouth, Dorset, BH1 2EF to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 20 March 2015
16 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,000
16 Jan 2015 AD01 Registered office address changed from , C/O N R Sharland and Company, 4th Floor Bristol & West House, Post Office Road, Bournemouth, Dorset, BH1 1BN to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 16 January 2015
31 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Jul 2014 AA01 Previous accounting period extended from 28 February 2014 to 30 April 2014
07 Feb 2014 CERTNM Company name changed direct fireplaces LTD\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
27 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
12 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Apr 2013 CH01 Director's details changed for Mr Stephen Robert Griffiths on 1 February 2013
24 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
24 Jan 2013 AD01 Registered office address changed from , 2 Burton Road, Branksome Park, Poole, Dorset, BH13 6DU, England on 24 January 2013
03 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011