PORTMAN TRAVEL SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

04/05/254 May 2025 Registered office address changed from 4th Floor Broadhurst House 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU United Kingdom to 4th Floor, Churchgate House, 56 Oxford Street Manchester M1 6EU on 2025-05-04

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-17 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Change of details for Mawasem Ltd as a person with significant control on 2020-08-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

11/02/2211 February 2022 Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to 4th Floor Broadhurst House 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 2021-11-18

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DICK

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR REDMOND GAVIN MCGINTY WALSH

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR MARK CHRISTOPHER NEVIN

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CANAVAN

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CANAVAN

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARKES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 24/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR MARK CHRISTOPHER NEVIN

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARE

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/05/158 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN MURPHY

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR JOHN DICK

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR STEPHEN DAVID ALLEN

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/05/1419 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ADOPT ARTICLES 03/03/2014

View Document

29/11/1329 November 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED JOHN CORY LIMITED CERTIFICATE ISSUED ON 29/11/13

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/05/139 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

15/05/1215 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED ADRIAN CLIVE PARKES

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MS DAWN MURPHY

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER CANAVAN / 18/04/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARE / 18/04/2011

View Document

09/05/119 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER CANAVAN / 18/04/2011

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLACK

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MICHAEL JOHN HARE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT GOVAN

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GOVAN / 06/05/2008

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: C/O PORMAN TRAVEL LTD 7TH FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR

View Document

12/07/0712 July 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 2ND FLOOR 15 BERNERS STREET LONDON W1P 3DE

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/028 November 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/11/028 November 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/11/028 November 2002 REREG PLC-PRI 20/09/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/09/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 AUDITOR'S RESIGNATION

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 159 NEW BOND STREET LONDON W1Y 9PA

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 31 ST GEORGE STREET HANOVER SQUARE LONDON W1R 9FA

View Document

22/04/9722 April 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

06/11/966 November 1996 RE REG CERTIFICATE PRI-PLC

View Document

01/11/961 November 1996 ALTER MEM AND ARTS 01/10/96

View Document

01/11/961 November 1996 AUDITORS' STATEMENT

View Document

01/11/961 November 1996 BALANCE SHEET

View Document

01/11/961 November 1996 AUDITORS' REPORT

View Document

01/11/961 November 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/11/961 November 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/11/961 November 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/11/961 November 1996 REREGISTRATION PRI-PLC 01/10/96

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: MOUNT STUART HOUSE MOUNT STUART SQUARE CARDIFF GLAMORGAN CF1 6DQ

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 AUDITOR'S RESIGNATION

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ALTER MEM AND ARTS 05/07/94

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9323 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

30/04/9330 April 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/9228 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 NEW DIRECTOR APPOINTED

View Document

01/04/521 April 1952 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