PRIVATE PORTFOLIO LIMITED

Company Documents

DateDescription
17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
AMELIA HOUSE CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR

View Document

14/02/1414 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1414 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

14/02/1414 February 2014 DECLARATION OF SOLVENCY

View Document

13/12/1313 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

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

05/10/115 October 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 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CARVER AVIS / 06/03/2010

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

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

View Document

21/03/0921 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 PARTICULARS ALAN AVIS

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

12/04/0112 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 ADOPT ARTICLES 30/10/00

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;DIRECTOR'S PARTICULARS CHANGED

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 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

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;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

22/03/9622 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

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 ALTER MEM AND ARTS 28/03/94 NC INC ALREADY ADJUSTED 28/03/94

View Document

06/04/946 April 1994 � NC 1500/21500 28/03/94

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;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

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

10/03/9310 March 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8914 July 1989 � NC 1000/1500

View Document

14/07/8914 July 1989 ADOPT MEM AND ARTS 19/06/89

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 NEW DIRECTOR APPOINTED

View Document

10/02/8910 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

17/10/8817 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 WD 26/10/87 AD 29/06/87--------- � SI 998@1=998 � IC 2/1000

View Document

11/11/8711 November 1987 � NC 100/1000 29/06/8

View Document

11/11/8711 November 1987 NC INC ALREADY ADJUSTED

View Document

31/10/8731 October 1987 DIRECTOR RESIGNED

View Document

06/10/876 October 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

04/06/874 June 1987 DIRECTOR RESIGNED

View Document

12/02/8712 February 1987 GAZETTABLE DOCUMENT

View Document

12/02/8712 February 1987 MEMORANDUM OF ASSOCIATION

View Document

03/02/873 February 1987 NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 REGISTERED OFFICE CHANGED ON 15/01/87 FROM: G OFFICE CHANGED 15/01/87 PARK HOUSE 262 HOOK ROAD CHESSINGTON SURREY KT9 1PF

View Document

15/01/8715 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 COMPANY NAME CHANGED HORNBEST LIMITED CERTIFICATE ISSUED ON 28/10/86

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

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