PORTLAND SQUARE CANTERBURY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/11/2123 November 2021 Secretary's details changed for Kent Property (Block and Estate) Management Ltd on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM C/O FELL REYNOLDS UNIT 13 SHEARWAY BUSINESS PARK PENT ROAD FOLKESTONE KENT CT19 4RJ ENGLAND

View Document

03/07/203 July 2020 CORPORATE SECRETARY APPOINTED KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

View Document

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAMIAN LANGIANO

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK BAKER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CORPORATE SECRETARY APPOINTED ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
C/O FELL REYNOLDS
ROSTRUM HOUSE CHERITON PLACE
FOLKESTONE
KENT
CT20 2DS

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O FELL REYNOLDS ROSTRUM HOUSE CHERITON PLACE FOLKESTONE KENT CT20 2DS

View Document

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/04/141 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 4 PORTLAND SQUARE NEW DOVER ROAD CANTERBURY KENT CT1 3DJ UK

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
4 PORTLAND SQUARE
NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DJ
UK

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD KELLY

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/11/121 November 2012 SECRETARY APPOINTED MR RODERICK DAVID BAKER

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY GERARD KELLY

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY LEADBEATER

View Document

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR LARS SYLVEST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR LARS SYLVEST

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS SYLREST / 27/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY DOMINIQUE CHATENAY / 27/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LANGIANO / 27/03/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GERARD NICHOLAS KELLY / 27/03/2010

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED DAMIAN LANGIANO

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED LARS SYLREST

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED LARS SYLVEST

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY APPOINTED GERARD NICHOLAS KELLY

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED PATRICK HENRY DOMINQUE CHATENAY

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

27/03/0927 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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