PORT PHILIP GROUP LTD.

Company Documents

DateDescription
28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HADDON

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED SHARON LOUISE BARTER

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MICHELLE HADDON

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT TYMMS / 21/07/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MATTISON

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA RUSSELL

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WIGMORE HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9TN

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: GROUND FLOOR GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 50-51 CONDUIT STREET LONDON W1R 0NP

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 NC INC ALREADY ADJUSTED 11/07/01

View Document

16/07/0116 July 2001 � NC 2420000/5873000 11/07/01

View Document

16/07/0116 July 2001 DERCTORS POWERS 11/07/01

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 � NC 1500000/2420000 03/0

View Document

11/07/0011 July 2000 NC INC ALREADY ADJUSTED 03/07/00

View Document

11/07/0011 July 2000 PREV AUTH S80 STOP,ART3 03/07/00

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 S80A AUTH TO ALLOT SEC 13/12/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

15/01/9915 January 1999 ADOPT MEM AND ARTS 11/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 28/12/98; CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 � NC 100000/1500000 11/12/98

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 25 TRENCHARD STREET BRISTOL BS1 5AN

View Document

11/02/9811 February 1998 COMPANY NAME CHANGED PORT PHILIP INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/02/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 AUDITOR'S RESIGNATION

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 AMENDING FOR 882R FOR 240691

View Document

26/07/9726 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9726 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9726 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/02/905 February 1990 AUDITOR'S RESIGNATION

View Document

23/01/9023 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: 7 PIPE LANE CITY CENTRE BRISTOL AVON

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

28/10/8728 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

06/11/866 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/10/8630 October 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

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