PORTSMOUTH WATER LIMITED - HAVANT


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

Description Filing date
Address. Old address: PO Box No8 West Street Havant Hampshire PO9 1LG. New address: Brockhampton Springs West Street Havant PO9 1LG. Change date: 2024-02-22. 2024-02-22 View Report
Officers. Officer name: Mrs Sharon Helen Darcy. Appointment date: 2023-10-16. 2023-10-16 View Report
Officers. Termination date: 2023-10-16. Officer name: Angela Wilson. 2023-10-16 View Report
Resolution. Description: Resolutions. 2023-08-02 View Report
Capital. Capital allotment shares. 2023-07-24 View Report
Confirmation statement. Statement with updates. 2023-07-20 View Report
Accounts. Accounts type full. 2023-07-19 View Report
Capital. Capital allotment shares. 2023-03-29 View Report
Resolution. Description: Resolutions. 2023-03-17 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Accounts. Accounts type full. 2022-07-01 View Report
Officers. Officer name: Dr Lara Dimitrova Stoimenova. Appointment date: 2022-01-17. 2022-01-19 View Report
Officers. Termination date: 2021-12-31. Officer name: Michael Robert Coffin. 2022-01-10 View Report
Accounts. Accounts type full. 2021-12-08 View Report
Officers. Change date: 2021-10-27. Officer name: Mr Christopher Milner. 2021-10-27 View Report
Officers. Appointment date: 2021-10-01. Officer name: Mr Christopher Milner. 2021-10-12 View Report
Officers. Termination date: 2021-09-30. Officer name: Helen Mary Grace Orton. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Persons with significant control. Psc name: Christopher Loughlin. Notification date: 2021-04-01. 2021-04-01 View Report
Officers. Officer name: Mr Christopher Loughlin. Appointment date: 2021-04-01. 2021-04-01 View Report
Officers. Termination date: 2021-03-05. Officer name: David William Owens. 2021-03-24 View Report
Persons with significant control. Cessation date: 2021-03-05. Psc name: David William Owens. 2021-03-12 View Report
Accounts. Accounts type full. 2021-01-13 View Report
Officers. Change date: 2020-07-01. Officer name: Angela Smith. 2020-09-10 View Report
Confirmation statement. Statement with updates. 2020-07-16 View Report
Officers. Appointment date: 2020-07-01. Officer name: Angela Smith. 2020-07-02 View Report
Officers. Officer name: Martin Johnson. Termination date: 2020-06-30. 2020-07-02 View Report
Officers. Officer name: Mike Kirk. Termination date: 2020-06-11. 2020-06-12 View Report
Officers. Appointment date: 2020-05-01. Officer name: Mr Christopher Deacon. 2020-05-14 View Report
Capital. Capital allotment shares. 2020-05-13 View Report
Accounts. Accounts type full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Officers. Termination date: 2019-03-31. Officer name: Heather Virginia Benjamin. 2019-04-10 View Report
Officers. Officer name: Mr Michael Robert Coffin. Appointment date: 2019-01-02. 2019-01-15 View Report
Officers. Officer name: Mr Colin Robert Taylor. Change date: 2019-01-01. 2019-01-10 View Report
Officers. Termination date: 2018-12-31. Officer name: Neville Smith. 2019-01-10 View Report
Officers. Officer name: Mr Colin Robert Taylor. Appointment date: 2018-11-01. 2018-11-14 View Report
Officers. Officer name: Roderic Colquhoun Porteous. Termination date: 2018-11-01. 2018-11-14 View Report
Accounts. Accounts type full. 2018-10-09 View Report
Confirmation statement. Statement with updates. 2018-07-13 View Report
Persons with significant control. Notification date: 2018-03-16. Psc name: Ancala Fornia Limited. 2018-07-11 View Report
Capital. Capital allotment shares. 2018-04-04 View Report
Officers. Appointment date: 2018-03-16. Officer name: Mr David William Owens. 2018-03-19 View Report
Persons with significant control. Psc name: David Owens. Notification date: 2018-03-16. 2018-03-19 View Report
Persons with significant control. Psc name: Neville Smith. Cessation date: 2018-03-16. 2018-03-19 View Report
Persons with significant control. Psc name: Paul Treagust. Cessation date: 2018-03-16. 2018-03-19 View Report
Persons with significant control. Psc name: Mark Shepherd. Cessation date: 2018-03-16. 2018-03-19 View Report
Persons with significant control. Cessation date: 2018-03-16. Psc name: Stuart Robert Lindsay. 2018-03-19 View Report
Persons with significant control. Cessation date: 2018-03-16. Psc name: David James Ellis. 2018-03-19 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report