PORTMAN ASSET FINANCE LIMITED

Portman House 300 Pavilion Drive Portman House 300 Pavilion Drive, Northampton, NN4 7YE, England
StatusACTIVE
Company No.06226530
CategoryPrivate Limited Company
Incorporated25 Apr 2007
Age17 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

PORTMAN ASSET FINANCE LIMITED is an active private limited company with number 06226530. It was incorporated 17 years, 1 month, 23 days ago, on 25 April 2007. The company address is Portman House 300 Pavilion Drive Portman House 300 Pavilion Drive, Northampton, NN4 7YE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-14

New address: Portman House 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE

Old address: 1 Pavilion Court 600 Pavilion Drive Northampton Business Park Northamptonshire NN4 7SL

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2023

Action Date: 13 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-13

Psc name: Portman Finance Group Ltd

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-13

Officer name: Mr Alex Denis Winch Read

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Mr Alex Denis Winch Read

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Dennis Winch Read

Cessation date: 2022-07-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-13

Psc name: Portman Finance Group Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Georgianna Mary Read

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Portman Finance Group Ltd

Notification date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-07

Officer name: Alex Dennis Winch Read

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-11

Officer name: Georgianna Read

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Alex Dennis Winch Read

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Rory David Dunn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 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 full list shareholders

Date: 08 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

New address: 1 Pavilion Court 600 Pavilion Drive Northampton Business Park Northamptonshire NN4 7SL

Old address: 18 Osyth Close Brackmills Industrial Estate Northampton Northamptonshire NN4 7DY

Change date: 2014-09-29

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062265300004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Dennis Winch Read

Change date: 2014-05-08

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rory David Dunn

Change date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jan 2014

Action Date: 12 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-12

Documents

View document PDF

Resolution

Date: 04 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 04 Jan 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 02 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-02

Capital : 2.00 GBP

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 18 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 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 full list shareholders

Date: 27 Apr 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rory David Dunn

Change date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alex Dennis Winch Read

Change date: 2011-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-27

Officer name: Georgianna Dunn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Old address: Third & Fourth Floor 15-17 the Drapery Northampton Northamptonshire NN1 2ET

Change date: 2010-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Rory David Dunn

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-24

Officer name: Alex Dennis Winch Read

Documents

View document PDF

Legacy

Date: 18 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alex read / 16/03/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rory dunn / 09/12/2008

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed rory david dunn

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alex read / 14/04/2008

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / georgianna dunn / 14/04/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 24/10/07 from: 15, ely close flitwick bedfordshire MK45 1UJ

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/08 to 30/09/08

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 25 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORI MOTORS NMC LIMITED

4 BUCKINGHAM GATE,MILTON KEYNES,MK6 5AA

Number:11403439
Status:ACTIVE
Category:Private Limited Company

HALLAM STUDENT INVESTMENTS LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:09514927
Status:ACTIVE
Category:Private Limited Company

INFOTECH SOLUTIONS (UK) LIMITED

SUITE 2 ASHFORD HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FA

Number:03489385
Status:ACTIVE
Category:Private Limited Company

PARALLEL MOTORSPORT LTD

10 CHEYNE CLOSE,BROMLEY,BR2 8QA

Number:11791701
Status:ACTIVE
Category:Private Limited Company

SERENITY MOON LTD

68A, 6 LYNX TERRACE,LONDON,SW19 7HN

Number:11813082
Status:ACTIVE
Category:Private Limited Company

SPACE PLANTS LTD

FLAT 3 FLAT 3, 4 MARKET PLACE,HERTFORD,SG14 1DF

Number:10793407
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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