PORTSMOUTH NORTH HARBOUR CENTRE LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-11-10 View Report
Address. Old address: 1 Burwood Place London W2 2UT England. Change date: 2023-08-09. New address: 6th Floor, 2 Kingdom Street London W2 6BD. 2023-08-09 View Report
Officers. Termination date: 2023-05-12. Officer name: Simon Oliver Loh. 2023-05-15 View Report
Accounts. Accounts type full. 2023-04-21 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Accounts. Accounts type full. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Mortgage. Charge number: 071099160003. Charge creation date: 2020-12-31. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Accounts. Accounts type full. 2020-12-04 View Report
Officers. Officer name: Mr Simon Oliver Loh. Appointment date: 2020-02-06. 2020-02-11 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Officers. Officer name: Peter David Edward Gibson. Termination date: 2019-10-28. 2019-10-29 View Report
Accounts. Accounts type full. 2019-10-02 View Report
Confirmation statement. Statement with updates. 2018-11-08 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Accounts. Accounts type full. 2017-09-30 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/10/2016. 2017-09-05 View Report
Persons with significant control. Notification date: 2016-12-19. Psc name: Iwg Plc. 2017-07-06 View Report
Persons with significant control. Cessation date: 2016-12-19. Psc name: Regus Plc. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Address. Change date: 2016-10-13. New address: 1 Burwood Place London W2 2UT. Old address: 268 Bath Road Slough Berkshire SL1 4DX. 2016-10-13 View Report
Accounts. Accounts type full. 2016-09-30 View Report
Change of name. Description: Company name changed regus (portsmouth north harbour) LIMITED\certificate issued on 11/03/16. 2016-03-11 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Document replacement. Form type: TM01. 2014-09-29 View Report
Officers. Officer name: Mr Richard Morris. Appointment date: 2014-09-01. 2014-09-12 View Report
Officers. Officer name: John Robert Spencer. Termination date: 2014-09-05. 2014-09-03 View Report
Officers. Officer name: Mr Peter David Edward Gibson. 2014-03-31 View Report
Officers. Officer name: Mr John Robert Spencer. 2014-03-31 View Report
Officers. Officer name: Neil Mcintyre. 2014-03-31 View Report
Officers. Officer name: Nicholas Benbow. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-12-24 View Report
Accounts. Accounts type full. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Address. Old address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom. Change date: 2012-12-07. 2012-12-07 View Report
Accounts. Accounts type full. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-01-05 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-02-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2010-10-05 View Report
Accounts. Accounts type dormant. 2010-07-22 View Report
Accounts. Change account reference date company previous shortened. 2010-07-16 View Report
Capital. Capital allotment shares. 2010-04-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2010-03-05 View Report