Advanced company searchLink opens in new window

47 PORTCHESTER ROAD FREEHOLD LIMITED

Company number 11185368

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)
21 May 2024 AA Micro company accounts made up to 28 February 2024
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
02 Jan 2024 AP01 Appointment of Mr Edward Hardy as a director on 2 January 2024
02 Jan 2024 TM01 Termination of appointment of Emma Louise Heath as a director on 2 January 2024
05 Oct 2023 AA Micro company accounts made up to 28 February 2023
21 Jul 2023 AP01 Appointment of Ms Natalie Varney as a director on 21 July 2023
29 Mar 2023 AP01 Appointment of Ms Elena Hookway as a director on 22 March 2023
17 Mar 2023 AP01 Appointment of Ms Emma Louise Heath as a director on 17 March 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
20 Oct 2022 AP04 Appointment of Asset Property Management Limited as a secretary on 20 October 2022
19 Oct 2022 AD01 Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Asset Property Management Ltd 218 Malvern Road Bournemouth Dorset BH9 3BX on 19 October 2022
19 Oct 2022 TM02 Termination of appointment of Block Management Uk Limited as a secretary on 19 October 2022
01 Mar 2022 AA Micro company accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 6
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 5
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 4
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 3
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 2
01 Mar 2021 AA Micro company accounts made up to 28 February 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
02 Nov 2020 CH01 Director's details changed for Ms. Deborah Sommerford on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from Flat 3 47 Portchester Road Bournemouth Dorset BH8 8JU United Kingdom to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2 November 2020
02 Nov 2020 AP04 Appointment of Block Management Uk Limited as a secretary on 2 November 2020
01 Nov 2020 AA Micro company accounts made up to 28 February 2020