PORTMAN HOLDINGS UK LIMITED



Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/143 March 2014 APPLICATION FOR STRIKING-OFF

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1327 November 2013 27/11/13 STATEMENT OF CAPITAL GBP 1

View Document

20/09/1320 September 2013 APPROVAL OF PROPOSED CONTRACT 16/09/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM, SUFFOLK HOUSE CIVIC DRIVE, IPSWICH, SUFFOLK, IP1 2AN

View Document

11/04/1311 April 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/126 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1126 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED ROBERT DAVID HOWE

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREWS

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 140 FENCHURCH STREET LONDON EC3M 6BL

View Document

03/02/103 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 AUDITOR'S RESIGNATION

View Document

24/11/0924 November 2009 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

18/06/0918 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0929 May 2009 COMPANY NAME CHANGED AXA UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

07/02/097 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 Solvency Statement dated 21/10/08

View Document

31/10/0831 October 2008 MEMORANDUM OF CAPITAL - PROCESSED 31/10/08. REDUCTION OF ISSD CAP FROM �73620000 TO �20000000 (ORD @ �1). DATED 21/10/08

View Document

31/10/0831 October 2008 REDUCE ISSUED CAPITAL 21/10/2008

View Document

31/10/0831 October 2008 Statement by Directors

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED SYLVAIN VILLEROY DE GALHAU

View Document

29/02/0829 February 2008 DIRECTOR RESIGNED NICOLAS LECLERCQ

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 NC INC ALREADY ADJUSTED 17/12/02

View Document

25/01/0425 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NC INC ALREADY ADJUSTED 10/12/03

View Document

08/01/048 January 2004 � NC 40000000/100000000 10

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

22/01/0322 January 2003 NC INC ALREADY ADJUSTED 29/12/97

View Document

22/01/0322 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NC INC ALREADY ADJUSTED 29/12/97

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 NC INC ALREADY ADJUSTED 29/12/97

View Document

02/03/012 March 2001 NC INC ALREADY ADJUSTED 29/12/97

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document



14/02/0114 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 AUDITOR'S RESIGNATION

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: G OFFICE CHANGED 08/12/98 MARITIME HOUSE WEST STREET FARNHAM SURREY GU9 7AZ

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 29/12/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 NC INC ALREADY ADJUSTED 22/05/97

View Document

26/06/9726 June 1997 AMENDS PREV RES 22/05/97

View Document

16/06/9716 June 1997 � NC 1000000/5000000 30/04/97

View Document

16/06/9716 June 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/06/9716 June 1997 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

16/06/9716 June 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/06/9716 June 1997 ALTER MEM AND ARTS 30/04/97

View Document

16/06/9716 June 1997 REREGISTRATION PLC-PRI 30/04/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/09/942 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 NEW SECRETARY APPOINTED

View Document

02/09/942 September 1994 SECRETARY RESIGNED

View Document

02/02/942 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9214 July 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/07/9131 July 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/12/895 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/08/8824 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 DIRECTOR RESIGNED

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/09/8721 September 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/09/8721 September 1987 REREGISTRATION PRI-PLC 110987

View Document

17/09/8717 September 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/8715 September 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/09/8715 September 1987 AUDITORS' REPORT

View Document

15/09/8715 September 1987 AUDITORS' STATEMENT

View Document

15/09/8715 September 1987 BALANCE SHEET

View Document

15/09/8715 September 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/06/8711 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 COMPANY NAME CHANGED LONDULL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/06/87

View Document

22/05/8722 May 1987 NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

09/07/869 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

View Document

31/12/8531 December 1985 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

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