4 August 2017 | Alteration to charge 033306850012, created on 8 May 2015 | 10 pages |
---|
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates | 3 pages |
---|
11 July 2017 | Satisfaction of charge 10 in full | 2 pages |
---|
11 July 2017 | Satisfaction of charge 9 in full | 2 pages |
---|
11 July 2017 | Satisfaction of charge 4 in full | 2 pages |
---|
11 July 2017 | Satisfaction of charge 7 in full | 2 pages |
---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 | 3 pages |
---|
13 July 2016 | Confirmation statement made on 30 June 2016 with updates | 6 pages |
---|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 | 3 pages |
---|
26 September 2015 | Registration of charge 033306850013, created on 14 September 2015 | 9 pages |
---|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28 | 6 pages |
---|
29 May 2015 | Registration of charge 033306850012, created on 8 May 2015 | 27 pages |
---|
29 May 2015 | Registration of charge 033306850012, created on 8 May 2015 | 27 pages |
---|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 | 3 pages |
---|
10 July 2014 | Director's details changed for Paul William Swannell on 10 July 2014 | 2 pages |
---|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01 | 6 pages |
---|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 | 3 pages |
---|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders | 6 pages |
---|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 | 3 pages |
---|
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders | 6 pages |
---|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 | 4 pages |
---|
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders | 6 pages |
---|
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 | 4 pages |
---|
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | 3 pages |
---|
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders | 6 pages |
---|
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 | 7 pages |
---|
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders | 6 pages |
---|
12 May 2010 | Director's details changed for Paul William Swannell on 1 March 2010 | 2 pages |
---|
12 May 2010 | Director's details changed for Andrew Paul Ashley on 1 March 2010 | 2 pages |
---|
12 May 2010 | Director's details changed for Paul William Swannell on 1 March 2010 | 2 pages |
---|
12 May 2010 | Director's details changed for Andrew Paul Ashley on 1 March 2010 | 2 pages |
---|
19 November 2009 | Particulars of a mortgage or charge / charge no: 11 | 5 pages |
---|
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 | 8 pages |
---|
27 April 2009 | Return made up to 31/03/09; full list of members | 5 pages |
---|
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 | 8 pages |
---|
26 May 2008 | Return made up to 31/03/08; full list of members | 5 pages |
---|
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 | 8 pages |
---|
21 May 2007 | Return made up to 31/03/07; full list of members - 363(287) ‐ Registered office changed on 21/05/07
- 363(288) ‐ Secretary's particulars changed
| 7 pages |
---|
1 May 2007 | Registered office changed on 01/05/07 from: 30 vicarage road waresley sandy bedfordshire SG19 3DA | 1 page |
---|
7 June 2006 | Accounts for a small company made up to 31 August 2005 | 7 pages |
---|
9 May 2006 | Return made up to 31/03/06; full list of members | 7 pages |
---|
16 January 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
5 July 2005 | Accounts for a small company made up to 31 August 2004 | 7 pages |
---|
19 May 2005 | Return made up to 31/03/05; full list of members | 7 pages |
---|
20 April 2005 | Particulars of mortgage/charge | 3 pages |
---|
21 January 2005 | Particulars of mortgage/charge | 3 pages |
---|
28 May 2004 | Return made up to 31/03/04; full list of members | 7 pages |
---|
1 March 2004 | Accounts for a small company made up to 31 August 2003 | 7 pages |
---|
8 October 2003 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
2 May 2003 | Return made up to 31/03/03; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
12 March 2003 | Accounts for a small company made up to 31 August 2002 | 7 pages |
---|
25 January 2003 | Particulars of mortgage/charge | 3 pages |
---|
13 June 2002 | Return made up to 31/03/02; full list of members | 7 pages |
---|
25 March 2002 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 3 pages |
---|
25 March 2002 | £ nc 400/1200 22/11/01 | 1 page |
---|
25 March 2002 | Ad 22/11/01--------- £ si 200@1=200 £ ic 300/500 | 2 pages |
---|
25 March 2002 | Accounts for a small company made up to 31 August 2001 | 7 pages |
---|
17 July 2001 | Particulars of mortgage/charge | 3 pages |
---|
4 July 2001 | Accounts for a small company made up to 31 August 2000 | 7 pages |
---|
9 May 2001 | Return made up to 31/03/01; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
17 November 2000 | Particulars of mortgage/charge | 3 pages |
---|
26 July 2000 | Particulars of mortgage/charge | 3 pages |
---|
4 July 2000 | Accounts for a small company made up to 31 August 1999 | 5 pages |
---|
14 June 2000 | Director resigned | 2 pages |
---|
2 June 2000 | Return made up to 31/03/00; full list of members - 363(288) ‐ Director resigned
| 8 pages |
---|
22 October 1999 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
10 June 1999 | Return made up to 31/03/99; full list of members | 6 pages |
---|
10 April 1999 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
29 January 1999 | Particulars of mortgage/charge | 3 pages |
---|
13 January 1999 | Accounts for a small company made up to 31 August 1998 | 5 pages |
---|
11 January 1999 | Particulars of mortgage/charge | 3 pages |
---|
12 August 1998 | Ad 01/07/98--------- £ si 298@1=298 £ ic 2/300 | 2 pages |
---|
23 July 1998 | Resolutions - SRES04 ‐ Special resolution of increasing authorised share capital
| 1 page |
---|
23 July 1998 | £ nc 100/400 01/07/98 | 1 page |
---|
28 April 1998 | Return made up to 31/03/98; full list of members | 6 pages |
---|
10 February 1998 | Accounting reference date extended from 31/03/98 to 31/08/98 | 1 page |
---|
9 January 1998 | Particulars of mortgage/charge | 3 pages |
---|
9 January 1998 | Particulars of mortgage/charge | 3 pages |
---|
24 April 1997 | New secretary appointed | 2 pages |
---|
24 April 1997 | New director appointed | 2 pages |
---|
24 April 1997 | Director resigned | 1 page |
---|
24 April 1997 | Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP | 1 page |
---|
24 April 1997 | New director appointed | 2 pages |
---|
24 April 1997 | New director appointed | 2 pages |
---|
24 April 1997 | Secretary resigned | 1 page |
---|
8 April 1997 | Company name changed portpeer LIMITED\certificate issued on 09/04/97 | 2 pages |
---|
10 March 1997 | Incorporation | 13 pages |
---|