PORTMAN RESIDENTIAL LIMITED - HUDDERSFIELD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-15 View Report
Persons with significant control. Change date: 2023-11-15. Psc name: Alcuin Homes Holdings Ltd. 2023-11-15 View Report
Accounts. Accounts type unaudited abridged. 2023-05-12 View Report
Confirmation statement. Statement with no updates. 2022-11-17 View Report
Accounts. Accounts type unaudited abridged. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-11-16 View Report
Accounts. Accounts type unaudited abridged. 2021-03-11 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type unaudited abridged. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-11-16 View Report
Accounts. Accounts type unaudited abridged. 2019-05-10 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type unaudited abridged. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2017-11-15 View Report
Resolution. Description: Resolutions. 2017-05-08 View Report
Resolution. Description: Resolutions. 2017-05-05 View Report
Accounts. Accounts type total exemption small. 2017-03-23 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Officers. Officer name: Janet Margaret Dulieu. Termination date: 2015-04-04. 2015-05-01 View Report
Officers. Termination date: 2015-04-14. Officer name: Melvyn Dulieu. 2015-05-01 View Report
Accounts. Accounts type total exemption small. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Officers. Officer name: Samantha Ellis. 2013-12-30 View Report
Mortgage. Charge number: 078458020002. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Mortgage. Charge number: 078458020001. 2013-08-28 View Report
Change of name. Description: Company name changed mdl land LIMITED\certificate issued on 30/04/13. 2013-04-30 View Report
Change of name. Change of name notice. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2013-04-18 View Report
Annual return. With made up date full list shareholders. 2012-11-18 View Report
Officers. Officer name: Mrs Janet Margaret Dulieu. 2012-11-14 View Report
Capital. Capital allotment shares. 2011-12-07 View Report
Incorporation. Incorporation company. 2011-11-14 View Report