Advanced company searchLink opens in new window

75 PORTOBELLO ROAD LIMITED

Company number 12166821

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)
09 Apr 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024
22 Feb 2024 CERTNM Company name changed 287-289 westbourne grove LIMITED\certificate issued on 22/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
27 Jul 2022 TM02 Termination of appointment of Wendy Kirby as a secretary on 1 July 2022
27 Jul 2022 AP03 Appointment of Kirstie Sweet as a secretary on 1 July 2022
25 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
11 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
05 Jun 2020 PSC02 Notification of Growth Holdings Limited as a person with significant control on 5 June 2020
05 Jun 2020 PSC07 Cessation of Benchlevel Properties Limited as a person with significant control on 5 June 2020
07 May 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
17 Feb 2020 CH01 Director's details changed for Mr Warren Bradley Todd on 17 February 2020
27 Jan 2020 PSC07 Cessation of Courtney Investments Limited as a person with significant control on 17 January 2020
27 Jan 2020 PSC02 Notification of Benchlevel Properties Limited as a person with significant control on 17 January 2020
27 Jan 2020 AP01 Appointment of Mr Graham Howard Hedger as a director on 17 January 2020
21 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-21
  • GBP 100