ONE FOUR NINE PORTFOLIO MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2025-03-31

View Document

20/11/2420 November 2024 Full accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

09/02/249 February 2024 Full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

18/09/2318 September 2023 Termination of appointment of Justin Bartholomew Peter Bull as a director on 2023-09-13

View Document

24/07/2324 July 2023 Appointment of Mr Matthew James Taylor as a director on 2023-07-24

View Document

14/07/2314 July 2023 Termination of appointment of Matthew James Taylor as a director on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Gabrielle Beaumont as a director on 2023-07-14

View Document

03/07/233 July 2023 Appointment of Mr Matthew James Taylor as a director on 2023-06-15

View Document

03/07/233 July 2023 Appointment of Ms Gabrielle Beaumont as a director on 2023-06-15

View Document

03/05/233 May 2023 Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

24/03/2324 March 2023 Termination of appointment of Patrick Joseph Goulding as a director on 2023-03-24

View Document

23/03/2323 March 2023 Notification of Jerry Del Missier as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

23/03/2323 March 2023 Cessation of Copper Street Capital Llp as a person with significant control on 2023-03-23

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Register inspection address has been changed to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL

View Document

22/12/2122 December 2021 Appointment of Mr Justin Bartholomew Peter Bull as a director on 2021-12-22

View Document

19/11/2119 November 2021 Second filing for the notification of Copper Street Capital Llp as a person with significant control

View Document

19/11/2119 November 2021 Second filing for the cessation of One Four Nine Group Limited as a person with significant control

View Document

01/11/211 November 2021 Cessation of One Four Nine Group Limited as a person with significant control on 2021-10-08

View Document

01/11/211 November 2021 Notification of Copper Street Capital Llp as a person with significant control on 2021-10-08

View Document

27/10/2127 October 2021 Termination of appointment of Nicola Jayne Bugden as a secretary on 2021-10-11

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

27/10/2127 October 2021 Appointment of Mr Shaun O'leary as a director on 2021-10-11

View Document

27/10/2127 October 2021 Appointment of Mr Bevan Blair as a director on 2021-10-11

View Document

27/10/2127 October 2021 Termination of appointment of Matthew Taylor Bugden as a director on 2021-10-11

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Memorandum and Articles of Association

View Document

22/10/2122 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 24/09/20 STATEMENT OF CAPITAL GBP 1175001

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / ONE FOUR NINE GROUP LIMITED / 20/03/2019

View Document

12/03/1912 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company