82 PORTLAND PLACE (FREEHOLD) LIMITED
Company number 05937195
- Company Overview for 82 PORTLAND PLACE (FREEHOLD) LIMITED (05937195)
- Filing history for 82 PORTLAND PLACE (FREEHOLD) LIMITED (05937195)
- People for 82 PORTLAND PLACE (FREEHOLD) LIMITED (05937195)
- More for 82 PORTLAND PLACE (FREEHOLD) LIMITED (05937195)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
14 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
10 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
28 Jan 2021 | TM01 | Termination of appointment of Melvin Anthony Lawson as a director on 28 January 2021 | |
26 Jan 2021 | AP01 | Appointment of Lord Parry Andrew Mitchell as a director on 26 January 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
23 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with updates | |
30 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from C/O Saffery Champness 71 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 20 November 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Melvin Anthony Lawson on 17 November 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
17 Sep 2017 | TM02 | Termination of appointment of David Mooney as a secretary on 6 August 2017 | |
17 Sep 2017 | TM01 | Termination of appointment of David John Francis Mooney as a director on 6 September 2017 | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from C/O Tlt Solicitors 20 Gresham Street London EC2V 7JE to C/O Saffery Champness 71 71 Queen Victoria Street London EC4V 4BE on 19 August 2016 | |
23 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 |