PORTLAND PLACE (HALE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04660636 |
Category | |
Incorporated | 10 Feb 2003 |
Age | 21 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PORTLAND PLACE (HALE) MANAGEMENT COMPANY LIMITED is an active with number 04660636. It was incorporated 21 years, 3 months, 27 days ago, on 10 February 2003. The company address is 7 Ambassador Place 7 Ambassador Place, Altrincham, WA15 8DB, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-06
Officer name: Mr Paul Declan Kennedy
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda May Swales
Termination date: 2021-11-03
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Kenneth Aaron
Termination date: 2021-11-03
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint corporate secretary company with name date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stuarts Ltd
Appointment date: 2017-11-03
Documents
Termination secretary company with name termination date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakland Residential Management Company
Termination date: 2017-11-03
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Address
Type: AD01
New address: 7 Ambassador Place Stockport Road Altrincham WA15 8DB
Old address: 20a Victoria Road Hale Manchester England and Wales WA15 9AD
Change date: 2017-11-03
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 16 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Termination director company with name termination date
Date: 15 Feb 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-01
Officer name: Stuart Edmund Johnstone
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Termination director company with name termination date
Date: 15 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Benjamin James Rose
Documents
Annual return company with made up date no member list
Date: 13 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 03 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 18 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 15 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Benjamin James Rose
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Stuart Edmund Johnstone
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Green
Change date: 2012-02-15
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Ronald Kenneth Aaron
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian James Trew
Change date: 2012-02-15
Documents
Change person director company with change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-15
Officer name: Brenda May Swales
Documents
Appoint corporate secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakland Residential Management Company
Documents
Termination secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Braemar Estates (Residential) Limited
Documents
Change registered office address company with date old address
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Address
Type: AD01
Old address: Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
Change date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 18 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 24 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/02/09
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed stuart edmund johnstone
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed ian james trew
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/02/08
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director howard jones
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duncan innes
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mary dearle
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jane bentley
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew bentley
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed ronald kenneth aaron
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed benjamin james rose
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 22 May 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Address
Type: 287
Description: Registered office changed on 18/05/07 from: alpha house 4 greek street stockport cheshire SK3 8AB
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/02/07
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/02/06
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/02/05
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 02/07/04 from: hillcrest knutsford road, grappenhall warrington cheshire WA4 3LA
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 02 Jul 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 10/02/04
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
TECHNOLOGY HOUSE, UNIT 17 COBBETT ROAD, ZONE 1,BURNTWOOD,WS7 3GL
Number: | 09796800 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOUD WORKPLACE SOLUTIONS LIMITED
WILLOW BANK,CEMAES BAY,LL67 0LE
Number: | 08446706 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC591864 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10356846 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 INNINGS LANE,BRACKNELL,RG42 3TR
Number: | 09326509 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ITALIAN STREETFOOD COMPANY LIMITED
61 HIGHGATE HIGH STREET,LONDON,N6 5JX
Number: | 10327054 |
Status: | ACTIVE |
Category: | Private Limited Company |