PORTRAITS OF RECOVERY
Status | ACTIVE |
Company No. | 07732887 |
Category | |
Incorporated | 08 Aug 2011 |
Age | 12 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PORTRAITS OF RECOVERY is an active with number 07732887. It was incorporated 12 years, 9 months, 24 days ago, on 08 August 2011. The company address is 88 Victoria Street, Oldham, OL9 0HJ, Greater Manchester.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Appoint person director company with name date
Date: 24 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-17
Officer name: Ms Jayne Gosnall
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change account reference date company previous shortened
Date: 14 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-21
Officer name: Anne Goldsmith
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-20
Officer name: Zoe Katherine Welch
Documents
Appoint person director company with name date
Date: 15 Feb 2016
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-20
Officer name: Mrs Anne Goldsmith
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 23 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Whittle
Change date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 17 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kubilius
Termination date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Frederick Griffiths
Change date: 2012-09-13
Documents
Change account reference date company current shortened
Date: 27 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-03-31
Documents
Some Companies
15 WHITEHALL,LONDON,SW1A 2DD
Number: | 09954623 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL009024 |
Status: | ACTIVE |
Category: | Limited Partnership |
ROBERT HOUSE, 19 STATION ROAD,OXFORDSHIRE,OX39 4PU
Number: | 05867775 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYTHE FARM THE HYTHE,ELY,CB6 2DT
Number: | 03255424 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIBBLE VALLEY HOLIDAY HOMES LIMITED
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 09999161 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL BRITISH LEGION (EGHAM & HYTHE) CLUB LIMITED
ROYAL BRITISH LEGION HEADQUARTE,EGHAM,TW20 8AP
Number: | IP28107R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |