PORTMAN SQUARE PROPERTIES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

02/01/242 January 2024 Appointment of Mr Daniel Christopher Nicholson as a director on 2024-01-01

View Document

02/01/242 January 2024 Termination of appointment of Steven Richard Mew as a director on 2023-12-31

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

24/08/2324 August 2023 Full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2022-03-31

View Document

09/11/219 November 2021 Appointment of Mr Andrew Nicholas Howard White as a director on 2017-02-07

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

22/08/1322 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

24/11/1124 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON

View Document

27/06/1127 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DRAKESMITH

View Document

01/06/111 June 2011 PREVSHO FROM 21/06/2011 TO 31/03/2011

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 21/06/10

View Document

19/07/1019 July 2010 PREVSHO FROM 31/12/2010 TO 21/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 465 SALISBURY HOUSE LONDON WALL LONDON EC2M 5RQ

View Document

01/07/101 July 2010 MISC 519

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR NICHOLAS TIMON DRAKESMITH

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR TOBY AUGUSTINE COURTAULD

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR NEIL THOMPSON

View Document

25/06/1025 June 2010 SECRETARY APPOINTED MISS DESNA LEE MARTIN

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHBY

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY DAVIS

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGH SEBBA

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY BARRY DAVIS

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR DAVID JAMES PALEY PRICE

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROSS

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/095 October 2009 ARTICLES OF ASSOCIATION

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS / 03/06/2008

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 25/12/06 TO 31/12/06

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 25/12/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 25/12/03

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

05/06/035 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 25/12/02

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 25/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

18/08/0018 August 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 25/12/99

View Document

14/12/9914 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: G OFFICE CHANGED 07/12/99 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED DEENVILLE LIMITED CERTIFICATE ISSUED ON 16/11/99

View Document

05/11/995 November 1999 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