FIRST PORTLAND DEVELOPMENT LIMITED

Lynch Lane Offices Egdon Hall Lynch Lane Offices Egdon Hall, Weymouth, DT4 9EU, Dorset
StatusACTIVE
Company No.07377093
CategoryPrivate Limited Company
Incorporated15 Sep 2010
Age13 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

FIRST PORTLAND DEVELOPMENT LIMITED is an active private limited company with number 07377093. It was incorporated 13 years, 8 months, 16 days ago, on 15 September 2010. The company address is Lynch Lane Offices Egdon Hall Lynch Lane Offices Egdon Hall, Weymouth, DT4 9EU, Dorset.



Company Fillings

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type micro entity

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: 20 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 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: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Mrs Verna Deborah Herry

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Roy David Haywood

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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 full list shareholders

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2015

Action Date: 15 Sep 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 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 full list shareholders

Date: 10 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

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 full list shareholders

Date: 18 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

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: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy David Haywood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Old address: Lynch Lane Offices 79 Lynch Lane Weymouth Dorset DT4 9DW

Change date: 2012-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

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: 18 Nov 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Address

Type: AD01

Old address: 84 Portland Road Wyke Regis Weymouth Dorset DT4 9AB United Kingdom

Change date: 2011-11-16

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Verna Herry

Documents

View document PDF

Incorporation company

Date: 15 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOD DEVELOPMENT SERVICES LIMITED

THE COTTAGE,COOKLEY,DY10 3TA

Number:05105449
Status:ACTIVE
Category:Private Limited Company

KUESTER (MEDICAL) LIMITED

4 SOUTH BAR STREET,BANBURY,OX16 9AA

Number:06917324
Status:ACTIVE
Category:Private Limited Company

MODE SPORT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11249417
Status:ACTIVE
Category:Private Limited Company

OJ PROPERTY LTD

30 ADRIAN ROAD,ABBOTS LANGLEY,WD5 0AQ

Number:09389953
Status:ACTIVE
Category:Private Limited Company

ORCHARD RESIDENTIAL CARE (3) LIMITED

THE HAMLET,HARROGATE,HG2 8RE

Number:10923702
Status:ACTIVE
Category:Private Limited Company

SHUMBA 65 CARE LIMITED

16 ARTHINGTON VIEW,LEEDS,LS10 2ND

Number:09065468
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