PORTLAND SQUARE PROPERTIES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-04 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Cessation of Mark Corin Walton as a person with significant control on 2018-06-05

View Document

02/09/242 September 2024 Director's details changed for Mr Mark Corin Walton on 2024-07-15

View Document

02/09/242 September 2024 Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2024-07-15

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

02/09/242 September 2024 Director's details changed for Mr Jonathan Charles Dalton on 2024-07-15

View Document

25/04/2425 April 2024 Registered office address changed from Basement of Tavistock Hotel Bedford Way London WC1H 9EU United Kingdom to 58 East Street Bedminster Bristol BS3 4HD on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Appointment of Miss Charlotte Smith as a secretary on 2023-11-01

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/12/208 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2018

View Document

06/11/206 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/202 November 2020 SUB-DIVISION 28/07/17

View Document

02/11/202 November 2020 SUB-DIVISION 28/07/17

View Document

02/11/202 November 2020 SUB-DIVISION 28/07/17

View Document

02/11/202 November 2020 SUB-DIVISION 28/07/17

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 COMPANY NAME CHANGED BLOOMSBURY 2 LIMITED CERTIFICATE ISSUED ON 03/10/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORIN WALTON

View Document

30/07/1830 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 201.00

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORIN WALTON

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DALTON / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DALTON / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DALTON / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DALTON / 12/06/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR MARK CORIN WALTON

View Document

30/05/1830 May 2018 06/07/16 STATEMENT OF CAPITAL GBP 110

View Document

30/05/1830 May 2018 06/07/16 STATEMENT OF CAPITAL GBP 200

View Document

30/05/1830 May 2018 06/07/16 STATEMENT OF CAPITAL GBP 155

View Document

30/05/1830 May 2018 06/07/16 STATEMENT OF CAPITAL GBP 199

View Document

30/05/1830 May 2018 06/07/16 STATEMENT OF CAPITAL GBP 201

View Document

25/05/1825 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2017

View Document

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

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

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

View Accounts

05/07/165 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 201

View Document


More Company Information