PORTLAND BLOCK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/07/2424 July 2024 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 1 Holyoake Road Worsley Manchester M28 3DL on 2024-07-24 |
24/07/2424 July 2024 | Director's details changed for Mr Carl Anthony Mollison on 2024-07-24 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
24/07/2424 July 2024 | Change of details for Mr Carl Anthony Mollison as a person with significant control on 2024-07-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/01/2423 January 2024 | Termination of appointment of Lesley Ann Mollison as a secretary on 2023-02-04 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANTHONY MOLLISON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/06/1526 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/06/1327 June 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/06/1226 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
01/08/071 August 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | COMPANY NAME CHANGED GRIFFIN ESTATES BLOCK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/04/07 |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/09/0629 September 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/09/057 September 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | NEW SECRETARY APPOINTED |
12/02/0412 February 2004 | NEW DIRECTOR APPOINTED |
04/02/044 February 2004 | REGISTERED OFFICE CHANGED ON 04/02/04 FROM: 28 LEYTON DRIVE BURY LANCASHIRE BL9 9SL |
07/07/037 July 2003 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
07/07/037 July 2003 | DIRECTOR RESIGNED |
07/07/037 July 2003 | SECRETARY RESIGNED |
26/06/0326 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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