PORTLAND HEIGHTS (STAPLE HILL) MANAGEMENT LIMITED

18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, England
StatusACTIVE
Company No.12418956
Category
Incorporated22 Jan 2020
Age4 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

PORTLAND HEIGHTS (STAPLE HILL) MANAGEMENT LIMITED is an active with number 12418956. It was incorporated 4 years, 3 months, 25 days ago, on 22 January 2020. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2023

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Likemind Developments Limited

Cessation date: 2022-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Daniel Kimmins

Termination date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Bowkett

Termination date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Ocana Cordon

Appointment date: 2022-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Cowley

Termination date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sammy Whittingham

Appointment date: 2021-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-19

Officer name: Mr Lee Daniel Kimmins

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Gubb

Change date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Richichi

Appointment date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 03 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Georgina Bowkett

Appointment date: 2021-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Gubb

Appointment date: 2021-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-29

Officer name: Miss Maja Gierz

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Harriet Jane Pine

Appointment date: 2021-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-22

Officer name: Bns Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

New address: 18 Badminton Road Downend Bristol BS16 6BQ

Old address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom

Change date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-21

Psc name: Likemind Developments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL

Old address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT United Kingdom

Change date: 2020-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Cowley

Change date: 2020-11-20

Documents

View document PDF

Incorporation company

Date: 22 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA WORKSURFACE FABRICATIONS LTD

THE OAKLEY,DROITWICH,WR9 9AY

Number:09094689
Status:ACTIVE
Category:Private Limited Company

DORSET TECHNOLOGY LIMITED

5 OAKLAND COURT,HUDDERSFIELD,HD8 0XF

Number:11462144
Status:ACTIVE
Category:Private Limited Company

GRAPHICA PIXELS LTD

13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA

Number:11122301
Status:ACTIVE
Category:Private Limited Company

IANSYST TRUSTEE COMPANY LIMITED

FEN HOUSE,CAMBRIDGE,CB4 1UN

Number:07166489
Status:ACTIVE
Category:Private Limited Company

JS UNLIMITED SOLUTIONS LIMITED

70 ROYAL HILL,LONDON,SE10 8RF

Number:10708016
Status:ACTIVE
Category:Private Limited Company

MINERVA DATA SCIENCE LIMITED

316 BLACKPOOL ROAD,PRESTON,PR2 3AE

Number:11205960
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