PORTLAND HEIGHTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02646406 |
Category | Private Limited Company |
Incorporated | 17 Sep 1991 |
Age | 32 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PORTLAND HEIGHTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02646406. It was incorporated 32 years, 8 months, 14 days ago, on 17 September 1991. The company address is 2 Portland Heights 2 Portland Heights, Northwood, HA6 3HE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Igbal Singh Jit Atwal
Change date: 2024-03-05
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 03 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-03
Officer name: Mr Igbal Singh Jit Atwal
Documents
Appoint person director company with name date
Date: 03 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abbas Moloobhoy
Appointment date: 2022-01-03
Documents
Termination director company with name termination date
Date: 03 Jan 2022
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamleshkumar Patel
Termination date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-13
New address: 2 Portland Heights Batchworth Lane Northwood HA6 3HE
Old address: 4 Portland Heights Northwood Middlesex HA6 3HE
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-23
Officer name: Kim Beer
Documents
Appoint person director company with name date
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kamleshkumar Patel
Appointment date: 2020-01-23
Documents
Termination director company with name termination date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-22
Officer name: Michael Kabel
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neelesh Christopher Heredia
Appointment date: 2020-01-22
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
New address: 4 Portland Heights Northwood Middlesex HA6 3HE
Old address: 5 Portland Heights Northwood Middlesex HA6 3HE
Change date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shivali Mines Patel
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Palitha De Silva
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chandrani De Silva
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Baker
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/98; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/97; no change of members
Documents
Accounts with accounts type small
Date: 29 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 03 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 03/01/97 from: 1 portland heights northwood middlesex HA6 3HE
Documents
Legacy
Date: 06 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363b
Description: Return made up to 17/09/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 19 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 19/09/96 from: "sorbon" aylesbury end beaconsfield buckinghamshire HP9 1LW
Documents
Legacy
Date: 19 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Apr 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 02 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/95; change of members
Documents
Legacy
Date: 02 Jan 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 13 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/94; no change of members
Documents
Legacy
Date: 06 May 1994
Category: Capital
Type: 88(2)R
Description: Ad 07/01/94--------- £ si 1@200=200 £ ic 9/209
Documents
Accounts with accounts type small
Date: 06 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 25 Oct 1993
Category: Capital
Type: 88(2)R
Description: Ad 07/01/93--------- £ si 2@200
Documents
Legacy
Date: 25 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/93; full list of members
Documents
Accounts with made up date
Date: 14 Jan 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 07 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/92; full list of members
Documents
Legacy
Date: 07 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 22/11/91-17/09/92 £ si 2@200=400 £ ic 5/405
Documents
Some Companies
ALBANIAN-BRITISH CHAMBER OF COMMERCE AND INDUSTRY
C/O KEITH REYNOLDS ASSOCIATES,LONDON,SE1 3UW
Number: | 05203013 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LITTLE ORCHARD LITTLE ORCHARD,STREET,BA16 0JH
Number: | 11181251 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GOLD SAND REAL ESTATE PROPERTIES LIMITED
4TH FLOOR,LONDON,EC4V 5BJ
Number: | 10812233 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | LP018819 |
Status: | ACTIVE |
Category: | Limited Partnership |
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 04979766 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CHESTER ROAD WEST,FLINTSHIRE,CH5 1SA
Number: | 04594146 |
Status: | ACTIVE |
Category: | Private Limited Company |