PORTOBELLO UNDERWRITING LIMITED - GRANTHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Confirmation statement. Statement with no updates. 2024-02-12 View Report
Accounts. Accounts type full. 2023-08-11 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Incorporation. Memorandum articles. 2022-12-05 View Report
Resolution. Description: Resolutions. 2022-12-05 View Report
Change of constitution. Statement of companys objects. 2022-12-05 View Report
Mortgage. Charge creation date: 2022-09-29. Charge number: 069684650012. 2022-10-03 View Report
Accounts. Accounts type full. 2022-09-05 View Report
Mortgage. Charge creation date: 2022-03-14. Charge number: 069684650011. 2022-03-16 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Accounts. Accounts type full. 2021-07-31 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type full. 2020-11-13 View Report
Persons with significant control. Psc name: Fiona Penelope Greenwood. Cessation date: 2020-10-16. 2020-10-22 View Report
Persons with significant control. Cessation date: 2020-10-16. Psc name: George Edward Greenwood. 2020-10-22 View Report
Persons with significant control. Psc name: Radford Investments Limited. Notification date: 2020-10-16. 2020-10-22 View Report
Confirmation statement. Statement with updates. 2020-10-22 View Report
Officers. Officer name: Fiona Penelope Greenwood. Termination date: 2020-10-16. 2020-10-22 View Report
Officers. Officer name: George Edward Greenwood. Termination date: 2020-10-16. 2020-10-22 View Report
Officers. Appointment date: 2020-10-16. Officer name: Mr Timothy Piers Radford. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type full. 2019-10-04 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Accounts. Accounts type full. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Officers. Change date: 2018-01-22. Officer name: Mr George Edward Greenwood. 2018-01-22 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type full. 2016-09-19 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type full. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2014-02-10 View Report
Officers. Officer name: Mrs Fiona Penelope Greenwood. Change date: 2013-11-21. 2013-11-21 View Report
Officers. Change date: 2013-11-21. Officer name: Mr George Edward Greenwood. 2013-11-21 View Report
Accounts. Accounts type full. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Officers. Officer name: Mrs Fiona Penelope Greenwood. Change date: 2013-02-15. 2013-02-27 View Report
Officers. Officer name: Mr George Edward Greenwood. Change date: 2013-02-15. 2013-02-27 View Report
Accounts. Accounts type full. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-02-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2011-07-23 View Report
Accounts. Accounts type full. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2011-03-07 View Report
Officers. Change date: 2010-12-13. Officer name: Mr George Edward Greenwood. 2010-12-16 View Report
Officers. Change date: 2010-12-13. Officer name: Mrs Fiona Penelope Greenwood. 2010-12-16 View Report
Annual return. With made up date full list shareholders. 2010-07-28 View Report
Officers. Change date: 2010-07-15. Officer name: Fidentia Nominees Limited. 2010-07-15 View Report