PORTLAND ROAD (RUSHDEN) "A" LIMITED

228 Wellingborough Road, Northampton, NN1 4EJ, England
StatusACTIVE
Company No.02250539
CategoryPrivate Limited Company
Incorporated03 May 1988
Age36 years, 29 days
JurisdictionEngland Wales

SUMMARY

PORTLAND ROAD (RUSHDEN) "A" LIMITED is an active private limited company with number 02250539. It was incorporated 36 years, 29 days ago, on 03 May 1988. The company address is 228 Wellingborough Road, Northampton, NN1 4EJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Mark Hall

Change date: 2022-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jan 2023

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-22

Officer name: Kingston Real Estate (Property Management) Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

Old address: 11 Cheyne Walk Northampton NN1 5PT England

New address: C/O Kingston Real Estate 228 Wellingborough Road Northampton NN1 4EJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-01

Officer name: Kingston Real Estate (Property Management) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Harecastle Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England

New address: 11 Cheyne Walk Northampton NN1 5PT

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Change date: 2018-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-09

Officer name: Harecastle Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Mr Nigel Derek Lilley

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Joyce Mary Neville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caren Teresa Desborough

Termination date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2010

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-25

Officer name: Harecastle Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 25 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-25

Officer name: Joyce Mary Neville

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; no change of members

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 07/12/99 from: 50 hazelwood road northampton NN1 1LT

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/09/90; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF


Some Companies

A.H.Z GRAINGER SERVICES LTD

BRIAR COTTAGE SOUTH STREET,NEWARK,NG23 6RQ

Number:07774595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FARELLA LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11378169
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FG ENGINEERING+ LIMITED

203 RUSSELL COURT,LONDON,WC1H 0ND

Number:10896092
Status:ACTIVE
Category:Private Limited Company

MALLARD JERSEY LIMITED

ALBION WORKS,FARNWORTH,BL1 8HW

Number:01050214
Status:LIQUIDATION
Category:Private Limited Company

RAHIL SAGGAR LIMITED

15 HIGH STREET,CHEADLE,SK8 1AX

Number:06346972
Status:ACTIVE
Category:Private Limited Company

T-JUNCTION CHILDRENS SERVICES LTD

3 FIELD LEYS WAY,BIRSTALL,LE4 3EL

Number:10438075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source