Advanced company searchLink opens in new window

PORTMAN FINANCE GROUP LTD

Company number 12507558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
15 Nov 2023 CH01 Director's details changed for Mr Alex Denis Winch Read on 13 November 2023
14 Nov 2023 AD01 Registered office address changed from 1 Pavilion Court, 600 Pavilion Drive Northampton Business Park Northampton NN4 7SL United Kingdom to Portman House 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 14 November 2023
14 Nov 2023 PSC04 Change of details for Mr Alexander Denis Winch Read as a person with significant control on 13 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Simon Daniel John Pratt on 13 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Benjamin Stuart Graham Laidler on 13 November 2023
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 May 2023 MR01 Registration of charge 125075580002, created on 26 May 2023
17 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
17 May 2023 PSC04 Change of details for Mr Alexander Denis Read as a person with significant control on 3 May 2023
17 May 2023 CH01 Director's details changed for Mr Alexander Denis Read on 3 May 2023
11 Jan 2023 PSC04 Change of details for Mr Alexander Denis Read as a person with significant control on 8 December 2022
28 Dec 2022 CH01 Director's details changed for Mr Alexander Denis Read on 8 December 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
03 May 2022 MA Memorandum and Articles of Association
03 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 April 2022
  • GBP 4,631,002.234
26 Apr 2022 AP01 Appointment of Mr Benjamin Stuart Graham Laidler as a director on 21 April 2022
26 Apr 2022 AP01 Appointment of Mr Simon Daniel John Pratt as a director on 21 April 2022
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
15 Mar 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 4,630,001
03 Aug 2021 MR01 Registration of charge 125075580001, created on 27 July 2021
19 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates