PORTUGAL PARADISE LIMITED
Status | ACTIVE |
Company No. | 05199460 |
Category | Private Limited Company |
Incorporated | 06 Aug 2004 |
Age | 19 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PORTUGAL PARADISE LIMITED is an active private limited company with number 05199460. It was incorporated 19 years, 10 months, 3 days ago, on 06 August 2004. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Feb 2024
Action Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-28
Documents
Change account reference date company previous shortened
Date: 13 Sep 2023
Action Date: 28 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-29
New date: 2022-12-28
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-30
Old address: 116 Bartholomew Street Newbury Berkshire RG14 5DT
New address: 7 Bell Yard London WC2A 2JR
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-29
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Capital allotment shares
Date: 15 Aug 2022
Action Date: 15 Jul 2022
Category: Capital
Type: SH01
Capital : 1,035 GBP
Date: 2022-07-15
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 17 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-12-30
Documents
Confirmation statement with updates
Date: 16 Oct 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Paul Grant
Termination date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company current extended
Date: 18 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Timothy Crook
Change date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
Old address: 4 Heather Close Farnham GU9 8SD
New address: 116 Bartholomew Street Newbury Berkshire RG14 5DT
Change date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 03 Sep 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 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: 16 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Appoint person director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Paul Grant
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 06 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-06
Officer name: Mr Duncan Timothy Crook
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 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: 25 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 06 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / duncan crook / 06/08/2008
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 29 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/09/05--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 29 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2006
Category: Capital
Type: 123
Description: £ nc 2/1000 30/09/05
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Legacy
Date: 29 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 30/09/05
Documents
Some Companies
BERKELEY ONE HUNDRED AND SIXTY-THREE LIMITED
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 06228463 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 10132755 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENA MILL PROPERTY HOLDINGS LTD
ENA MILL,ATHERTON,M46 0HB
Number: | 08918211 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUNTHWAITE TOP FARM DENBY LANE,HUDDERSFIELD,HD8 8UN
Number: | 10153837 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EXETER DRIVE,LANCASHIRE,OL6 8BZ
Number: | 05993231 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TOWERS LANE,WAKEFIELD,WF4 1PT
Number: | 10670705 |
Status: | ACTIVE |
Category: | Private Limited Company |