SIMPLY PORTFOLIO MANAGEMENT LIMITED

Company Documents

DateDescription
30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/2128 January 2021 APPLICATION FOR STRIKING-OFF

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

11/06/2011 June 2020 SAIL ADDRESS CHANGED FROM: 6 POOLE ROAD WIMBORNE DORSET BH21 1QE UNITED KINGDOM

View Document

10/06/2010 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARNES

View Document

10/06/2010 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

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

View Accounts

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COOK

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR ANDREW COOK

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR JOHN COOPER

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN COOPER

View Document

17/01/2017 January 2020 CESSATION OF MALCOLM DOMINICK BARNES AS A PSC

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM MEADOW WALK NEW ROAD MOCKBEGGAR RINGWOOD HAMPSHIRE BH24 3NJ ENGLAND

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM DOMINICK BARNES / 02/09/2018

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM CHERRY TREE COTTAGE MOCKBEGGAR RINGWOOD HAMPSHIRE BH24 3NH

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DOMINICK BARNES / 02/09/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Accounts

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/06/1213 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

12/06/1212 June 2012 SAIL ADDRESS CREATED

View Document

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

View Accounts

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 6 POOLE ROAD WIMBORNE DORSET BH21 1QE UNITED KINGDOM

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOMINICK BARNES / 01/08/2011

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MALCOLM DOMINICK BARNES

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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