POLICY PORTFOLIO LIMITED
Status | ACTIVE |
Company No. | 00449681 |
Category | Private Limited Company |
Incorporated | 17 Feb 1948 |
Age | 76 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
POLICY PORTFOLIO LIMITED is an active private limited company with number 00449681. It was incorporated 76 years, 3 months, 4 days ago, on 17 February 1948. The company address is 30 Gresham Street, London, EC2V 7QP, England.
Company Fillings
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-03
Officer name: Catherine Elizabeth Dyson
Documents
Appoint person director company with name date
Date: 14 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-11
Officer name: Mr. Palash Ahmed
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type full
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 21 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Mark Johnson
Termination date: 2023-08-21
Documents
Accounts with accounts type full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 08 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type full
Date: 24 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Mr Brian Mark Johnson
Documents
Accounts with accounts type full
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-30
Officer name: Ms Catherine Elizabeth Dyson
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-30
Officer name: Christopher Stephen Heyworth
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
Change date: 2018-05-25
Old address: 2 Gresham Street London EC2V 7QP
New address: 30 Gresham Street London EC2V 7QP
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Patrick Mckenna
Change date: 2018-05-23
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cherie Lefever
Change date: 2018-05-23
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Mark Johnson
Change date: 2018-05-23
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Stephen Heyworth
Change date: 2018-05-23
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type full
Date: 14 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 15 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Connie Mei - Ling Law
Appointment date: 2016-10-06
Documents
Termination secretary company with name termination date
Date: 14 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-06
Officer name: Shilla Pindoria
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Statement of companys objects
Date: 13 Sep 2016
Category: Change-of-constitution
Type: CC04
Documents
Re registration memorandum articles
Date: 05 Sep 2016
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 05 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Reregistration public to private company
Date: 05 Sep 2016
Category: Change-of-name
Type: RR02
Documents
Resolution
Date: 05 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration public to private company
Date: 05 Sep 2016
Category: Change-of-name
Type: RR02
Documents
Re registration memorandum articles
Date: 05 Sep 2016
Category: Incorporation
Type: MAR
Documents
Certificate change of name re registration public limited company to private
Date: 05 Sep 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERT11
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Brian Mark Johnson
Appointment date: 2014-11-28
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Patrick Mckenna
Appointment date: 2014-11-28
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Stephen Heyworth
Appointment date: 2014-11-28
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-28
Officer name: Steven Mark Burgess
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Accounts with accounts type full
Date: 25 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 27 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 12 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-12
Officer name: Mr Steven Mark Burgess
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Termination secretary company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Murray
Documents
Appoint person secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Shilla Pindoria
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Mark Burgess
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cherie Lefever
Change date: 2009-11-18
Documents
Accounts with accounts type full
Date: 31 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person secretary company with change date
Date: 28 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-19
Officer name: Mr Dominic Murray
Documents
Change person secretary company with change date
Date: 27 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-20
Officer name: Mr Dominic Murray
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dominic murray / 16/06/2009
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kathy cong
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr dominic murray
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 09 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/06; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/04; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 24/02/03 from: gadd house arcadia avenue london N3 2JU
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Legacy
Date: 04 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 31/03/02
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/00; full list of members
Documents
Some Companies
ABERGLASLYN HALL,CAERNARFON,LL55 4YF
Number: | 10281086 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED AVIATION TECHNOLOGY LIMITED
THE OLD POST OFFICE,GUILDFORD,GU3 1ED
Number: | 03467970 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GRANTS BUILDING SERVICES LIMITED
60 LALEHAM ROAD,LONDON,SE6 2HX
Number: | 08659769 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HAYSLEIGH GARDENS,LONDON,SE20 8SS
Number: | 06180324 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS COURT SCHOOL ROAD,BIRMINGHAM,B28 8JG
Number: | 03330309 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GORDON STREET,HUNTLY,AB54 8AJ
Number: | SC593942 |
Status: | ACTIVE |
Category: | Private Limited Company |