PORTLAND HOUSE LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mark Kenneth Dunkley. Termination date: 2023-12-31. 2024-01-03 View Report
Officers. Officer name: Mrs Jane Elizabeth Carroll. Appointment date: 2024-01-01. 2024-01-03 View Report
Accounts. Accounts type dormant. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-12-07 View Report
Accounts. Accounts type dormant. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Accounts. Accounts type dormant. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Officers. Termination date: 2021-07-02. Officer name: Margaret Bowler. 2021-08-05 View Report
Officers. Officer name: Mr Mark Kenneth Dunkley. Appointment date: 2021-07-02. 2021-08-05 View Report
Accounts. Accounts type dormant. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Accounts. Accounts type dormant. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Accounts. Accounts type dormant. 2018-12-22 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Accounts. Accounts type dormant. 2017-12-18 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-12-19 View Report
Officers. Officer name: Peter David Taylor. Termination date: 2014-12-01. 2015-01-08 View Report
Accounts. Accounts type total exemption small. 2014-12-16 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Officers. Officer name: Jeremy Tomlinson. Termination date: 2014-07-14. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Accounts. Accounts type total exemption small. 2013-12-12 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Officers. Officer name: Jeremy Tomlinson. 2012-09-17 View Report
Officers. Officer name: Anne Morris. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2011-12-15 View Report
Accounts. Accounts type dormant. 2011-12-06 View Report
Officers. Officer name: Rev Peter David Taylor. 2011-12-01 View Report
Officers. Officer name: Mrs Margaret Bowler. 2011-12-01 View Report
Officers. Officer name: Paul Bonnett. 2011-12-01 View Report
Officers. Officer name: Margaret Banks. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2010-12-17 View Report
Accounts. Accounts type dormant. 2010-11-24 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Accounts. Accounts type dormant. 2009-12-01 View Report
Annual return. Legacy. 2008-12-19 View Report
Officers. Description: Secretary's change of particulars / anne morris / 19/12/2008. 2008-12-19 View Report
Accounts. Accounts type dormant. 2008-12-05 View Report
Officers. Description: Appointment terminated director martin russell. 2008-12-01 View Report
Officers. Description: Director appointed margaret banks. 2008-12-01 View Report
Annual return. Legacy. 2008-01-02 View Report
Officers. Description: New director appointed. 2007-12-17 View Report
Accounts. Accounts type dormant. 2007-11-30 View Report