PORTLAND VIEW LTD - STAMFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-26 View Report
Accounts. Accounts type total exemption full. 2023-05-17 View Report
Confirmation statement. Statement with updates. 2023-01-23 View Report
Accounts. Accounts type total exemption full. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2022-01-26 View Report
Officers. Change date: 2021-05-26. Officer name: Mr Antony John Spice. 2021-05-26 View Report
Persons with significant control. Psc name: Mr Antony John Spice. Change date: 2021-05-26. 2021-05-26 View Report
Accounts. Accounts type total exemption full. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2020-07-02 View Report
Address. Change date: 2020-04-07. New address: 22 st. Georges Street Stamford Lincolnshire PE9 2BU. Old address: Unit 2 Essendine Road Ryhall Stamford PE9 4HE United Kingdom. 2020-04-07 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Accounts. Accounts type total exemption full. 2019-08-20 View Report
Accounts. Change account reference date company previous shortened. 2019-07-29 View Report
Officers. Officer name: Mr Antony John Spice. Change date: 2019-06-25. 2019-06-27 View Report
Persons with significant control. Psc name: Mr Antony John Spice. Change date: 2019-06-25. 2019-06-27 View Report
Mortgage. Charge creation date: 2019-02-22. Charge number: 111626810002. 2019-02-26 View Report
Confirmation statement. Statement with updates. 2019-01-23 View Report
Mortgage. Charge creation date: 2018-12-11. Charge number: 111626810001. 2018-12-11 View Report
Incorporation. Incorporation company. 2018-01-22 View Report