PORTLAND HEIGHTS MANAGEMENT COMPANY (BRISTOL) LIMITED
Status | ACTIVE |
Company No. | 08697850 |
Category | |
Incorporated | 19 Sep 2013 |
Age | 10 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
PORTLAND HEIGHTS MANAGEMENT COMPANY (BRISTOL) LIMITED is an active with number 08697850. It was incorporated 10 years, 8 months, 15 days ago, on 19 September 2013. The company address is Bloq Management Services Limited Filwood Green Business Park Bloq Management Services Limited Filwood Green Business Park, Bristol, BS4 1ET, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type dormant
Date: 06 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alimamy Rassin Wurie
Termination date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type dormant
Date: 08 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Drew Smith
Appointment date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 11 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Appoint person director company with name date
Date: 15 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-13
Officer name: Mr Alimamy Rassin Wurie
Documents
Change corporate secretary company with change date
Date: 21 Sep 2020
Action Date: 19 Sep 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-09-19
Officer name: Bloq Management Services Limited
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 14 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Michael Pepper
Termination date: 2018-10-22
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2018
Action Date: 09 Sep 2018
Category: Address
Type: AD01
Old address: Unit 106 1 Filwood Park Lane Bristol BS4 1ET England
New address: Bloq Management Services Limited Filwood Green Business Park Hengrove Bristol BS4 1ET
Change date: 2018-09-09
Documents
Change person secretary company with change date
Date: 09 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-03
Officer name: Bloq Management Services Limited
Documents
Accounts with accounts type dormant
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type dormant
Date: 05 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Alma Denise Hilleard
Termination date: 2017-02-08
Documents
Change person secretary company with change date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-20
Officer name: Bloq Management Services Limited
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
Old address: 107a Bristol Road Whitchurch Bristol BS14 0PU England
Change date: 2016-10-03
New address: Unit 106 1 Filwood Park Lane Bristol BS4 1ET
Documents
Appoint person secretary company with name date
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-07
Officer name: Bloq Management Services Limited
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: AD01
New address: 107a Bristol Road Whitchurch Bristol BS14 0PU
Old address: 25 the Tramshed Lower Park Row Bristol BS1 5BN
Change date: 2016-03-07
Documents
Accounts with accounts type dormant
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 15 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 21 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Address
Type: AD01
Old address: 2 Fernbank Road Fernbank Road Bristol BS6 6PZ
Change date: 2015-08-14
New address: 25 the Tramshed Lower Park Row Bristol BS1 5BN
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 02 Dec 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-18
Officer name: Nicholas Joseph Barnett
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-18
Officer name: Mr Thomas Michael Pepper
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-18
Officer name: Mei-Chi Lai
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gillian Alma Denise Hilleard
Appointment date: 2014-11-18
Documents
Annual return company with made up date no member list
Date: 01 Dec 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-01
Old address: 24 Portland Square Bristol BS2 8RZ United Kingdom
New address: 2 Fernbank Road Fernbank Road Bristol BS6 6PZ
Documents
Incorporation company
Date: 19 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
A & G QUALITY RETAILERS LIMITED
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 10966490 |
Status: | ACTIVE |
Category: | Private Limited Company |
BDO LLP,BIRMINGHAM,B4 6GA
Number: | 10968283 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
1027 FINCHLEY ROAD,LONDON,NW11 7ES
Number: | 06426949 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHEELSGATE,WOKING,GU22 0AE
Number: | 09241000 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HARTWELL GARDENS,HARPENDEN,AL5 2RW
Number: | 08346863 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SHELFORD ROAD,,CB2 9LZ
Number: | 06071921 |
Status: | ACTIVE |
Category: | Private Limited Company |