PORTMAN SQUARE PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/02/1520 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

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

View Document

10/02/1410 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH

View Document

01/06/111 June 2011 PREVSHO FROM 21/06/2011 TO 31/03/2011

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 21/06/10

View Document

02/02/112 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 SAIL ADDRESS CHANGED FROM: 465 SALISBURY HOUSE LONDON WALL LONDON EC2M 5RQ ENGLAND

View Document

19/07/1019 July 2010 PREVSHO FROM 31/12/2010 TO 21/06/2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM

View Document

01/07/101 July 2010 SECTION 519

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHBY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIS

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIS

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHBY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHBY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHBY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHBY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIS

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY BARRY DAVIS

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIS

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY BARRY DAVIS

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 465 SALISBURY HOUSE LONDON WALL LONDON EC2M 5RQ ENGLAND

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR NICHOLAS TIMON DRAKESMITH

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR TOBY AUGUSTINE COURTAULD

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR NEIL THOMPSON

View Document

25/06/1025 June 2010 SECRETARY APPOINTED MISS DESNA LEE MARTIN

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHBY

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEARSEY

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUNTER-JONES

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIS

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGH SEBBA

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS

View Document

27/05/1027 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL KEARSEY / 01/10/2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 465 LONDON WALL LONDON WALL LONDON EC2M 5RQ

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/0918 November 2009 18/11/09 STATEMENT OF CAPITAL GBP 25158

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEVY

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID LEVY

View Document

30/09/0930 September 2009 ARTICLES OF ASSOCIATION

View Document

30/09/0930 September 2009 PURCHASE OF SHARES 23/09/2009

View Document

06/06/096 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED RICHARD MICHAEL KEARSEY

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS / 03/06/2008

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SHARES AGREEMENT OTC

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: G OFFICE CHANGED 05/03/07 SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NC INC ALREADY ADJUSTED 14/02/07

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

05/03/075 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/075 March 2007 � NC 1000/30000 14/02/07

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0715 January 2007 COMPANY NAME CHANGED NEWINCCO 643 LIMITED CERTIFICATE ISSUED ON 15/01/07

View Document

11/01/0711 January 2007 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