PORTCULLIS DEVELOPMENTS (MIDLANDS) LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 COMPANY NAME CHANGED CONCEPT SERVICES (UK) LIMITED
CERTIFICATE ISSUED ON 11/02/14

View Document

11/02/1411 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELLINGHAM

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELLINGHAM

View Document

30/01/1430 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

28/01/1428 January 2014 CHANGE OF NAME 24/01/2014

View Document

28/01/1428 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED JONATHAN ANDREW

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
FOXHALL LODGE FOXHALL ROAD
NOTTINGHAM
NG7 6LH
UNITED KINGDOM

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 CURREXT FROM 30/11/2012 TO 28/02/2013

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR JASON ANTONY DUTTON

View Document

14/12/1214 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/12/1129 December 2011 COMPANY NAME CHANGED CONCEPT ARCHITECTURAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/12/11

View Document

29/12/1129 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/117 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

16/11/1016 November 2010 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