PRIVATE PORTFOLIO MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/1324 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
15 GRAFTON ROAD
WORTHING
WEST SUSSEX
BN11 1QR

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LAWLEY / 06/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CARVER AVIS / 06/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN AVIS / 31/12/2007

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
PAVILION VIEW
19 NEW ROAD
BRIGHTON
EAST SUSSEX BN1 1EY

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 06/03/03; NO CHANGE OF MEMBERS

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 06/03/02; NO CHANGE OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM:
REGENT HOUSE
PRINCE,S PLACE
BRIGHTON
BN1 1EY

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 06/03/95; CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 AUDITOR'S RESIGNATION

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM:
9 KINGSWAY
LONDON
WC2B 6FA

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/898 August 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/07/8913 July 1989 VARYING SHARE RIGHTS AND NAMES 19/06/89

View Document

12/07/8912 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/02/896 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/11/871 November 1987 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 DIRECTOR RESIGNED

View Document

16/05/8716 May 1987 DIRECTOR RESIGNED

View Document

27/01/8727 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/01/879 January 1987 REGISTERED OFFICE CHANGED ON 09/01/87 FROM:
16 KINGSTON HILL
KINGSTON UPON THAMES
SURREY
KT2 7NH

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM:
63-67 TABERNACLE STREET
LONDON
EC2A 4AH

View Document

25/11/8625 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

18/09/8618 September 1986 COMPANY NAME CHANGED
BARROWOOD LIMITED
CERTIFICATE ISSUED ON 18/09/86

View Document

30/07/8630 July 1986 CERTIFICATE OF INCORPORATION

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