PORTMAN INVESTMENT & DEVELOPMENT (UK) LIMITED

Company Documents

DateDescription
21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY WARREN EPSTEIN

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR WARREN EPSTEIN

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MR RODNEY ANDREW ERRIDGE

View Document

27/05/1127 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 30 HYDE WAY WELWYN GARDEN CITY AL7 3UQ

View Document

02/06/102 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN MARC EPSTEIN / 21/05/2010

View Document

25/05/1025 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED PETER JONATHAN WINSTON

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR BARRY COLE

View Document

15/01/0915 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 SUB DIVISION 24/07/06

View Document

01/08/061 August 2006 S-DIV 24/07/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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