PORTLEMORE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
27/07/2127 July 2021 | First Gazette notice for voluntary strike-off |
14/07/2114 July 2021 | Application to strike the company off the register |
12/07/2112 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/11/1912 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
09/12/169 December 2016 | 28/02/16 TOTAL EXEMPTION FULL |
18/02/1618 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
02/12/152 December 2015 | 28/02/15 TOTAL EXEMPTION FULL |
03/03/153 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
01/09/141 September 2014 | 28/02/14 TOTAL EXEMPTION FULL |
17/02/1417 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
19/07/1319 July 2013 | 28/02/13 TOTAL EXEMPTION FULL |
27/02/1327 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
24/09/1224 September 2012 | 28/02/12 TOTAL EXEMPTION FULL |
22/02/1222 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
21/09/1121 September 2011 | 28/02/11 TOTAL EXEMPTION FULL |
28/02/1128 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
27/10/1027 October 2010 | 28/02/10 TOTAL EXEMPTION FULL |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 11 CHURCH STREET KINGSBRIDGE DEVON TQ7 1BT |
12/04/1012 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
08/02/108 February 2010 | 28/02/09 TOTAL EXEMPTION FULL |
10/03/0910 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
23/06/0823 June 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
09/03/079 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
06/03/066 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0429 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0413 March 2004 | DIRECTOR RESIGNED |
13/03/0413 March 2004 | NEW DIRECTOR APPOINTED |
17/02/0417 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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