Advanced company searchLink opens in new window

PORT BREDY MANAGEMENT COMPANY LIMITED

Company number 03774673

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 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
16 Aug 2016 TM01 Termination of appointment of Michael Joseph Carter as a director on 3 August 2016
24 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 34
07 Apr 2016 TM01 Termination of appointment of Marie Deinhardt as a director on 6 April 2016
07 Apr 2016 TM01 Termination of appointment of Joseph Orchard as a director on 25 March 2016
19 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
26 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 34
24 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 34
19 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
18 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Jan 2013 AP01 Appointment of Mr Anthony Robinson as a director
20 Dec 2012 AP01 Appointment of Mrs Marie Deinhardt as a director
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
21 May 2012 AD01 Registered office address changed from Hillson Management Ltd Hillsdon House High Street Sidmouth Devon EX10 8LD on 21 May 2012
17 May 2012 TM01 Termination of appointment of Sarah Towns as a director
16 Dec 2011 AP01 Appointment of Mr Joseph Orchard as a director
06 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
05 Oct 2011 AP03 Appointment of Mr Spencer Jarrett as a secretary
24 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Sarah Jane Towns on 23 May 2011
30 Dec 2010 AP01 Appointment of Mr David Anthony Churton as a director
16 Dec 2010 AP01 Appointment of Mrs Sheila Marion Edwards as a director
09 Dec 2010 AA Total exemption full accounts made up to 30 June 2010