PORTLAND PLACE (PENARTH) MANAGEMENT LIMITED

Avon House Avon House, Penarth, CF64 2EZ, Wales
StatusACTIVE
Company No.04250056
Category
Incorporated11 Jul 2001
Age22 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

PORTLAND PLACE (PENARTH) MANAGEMENT LIMITED is an active with number 04250056. It was incorporated 22 years, 10 months, 5 days ago, on 11 July 2001. The company address is Avon House Avon House, Penarth, CF64 2EZ, Wales.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Shula Harris

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-09-22

Officer name: Absolute Property Management Solutions Ltd

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Mrs Patricia Robson

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Mrs Shula Harris

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Mr Christopher Brown

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Thomas John Fahey

Change date: 2022-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Old address: 4 Andrews Buildings Stanwell Road Penarth South Glamorgan CF64 2AA

New address: Avon House 19 Stanwell Road Penarth CF64 2EZ

Change date: 2022-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Brown

Appointment date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Talbot

Change date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Mr Michael Talbot

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Mary Lewis

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Anthony Jones

Termination date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: Elizabeth Shirley Ap Robert

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Talbot

Appointment date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Carolyne Phillips

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyne Phillips

Appointment date: 2019-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Phillips

Termination date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Phillips

Appointment date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Margaret Osborne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Old address: 5 Awel Y Mor Marine Parade Penarth Vale of Glamorgan CF64 3BN

New address: 4 Andrews Buildings Stanwell Road Penarth South Glamorgan CF64 2AA

Change date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Margaret Osborne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts amended with made up date

Date: 06 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Fahey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shula Harris

Change date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Osborne

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shula Harris

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia James

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Osborne

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change sail address company

Date: 12 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas John Fahey

Change date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reginald Jack Osborne

Change date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-11

Officer name: Patricia Robson

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-11

Officer name: Elizabeth Shirley Ap Robert

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia James

Change date: 2010-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/07/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/07/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/07/07

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/07/06

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Address

Type: 287

Description: Registered office changed on 30/05/06 from: 1-6 awel y mor 12A marine parade penarth CF64 3BN

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/04

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/03

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 28/02/03 from: rhymney house 1 corpse walk cardiff gate business park cardiff CF23 8RB

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/02

Documents

View document PDF

Resolution

Date: 02 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 10/08/01 from: berry smith corporate haywood house dumfries place cardiff CF10 3GA

Documents

View document PDF


Some Companies

716 HOLLOWAY ROAD RTM COMPANY LIMITED

716B HOLLOWAY ROAD,LONDON,N19 3NH

Number:10817356
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARONET SOLUTIONS LTD.

FLAT 6,LONDON,W12 7BS

Number:11098879
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C E S MANAGEMENT LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:07345796
Status:ACTIVE
Category:Private Limited Company

GASWORKS NINE LTD

3A CHESTNUT HOUSE,SHENLEY,WD7 9AD

Number:10303243
Status:ACTIVE
Category:Private Limited Company

MOOR HOUSE GENERAL PARTNER LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:04130878
Status:ACTIVE
Category:Private Limited Company

ORBIAN FINANCIAL SERVICES VIII LIMITED

34-37 LIVERPOOL STREET,LONDON,EC2M 7PP

Number:08055398
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