64 PORTLAND ROAD MANAGEMENT LIMITED

04113400
COTTONS - 361 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B17 8DL

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 3 Buy now
05 Jun 2024 officers Change of particulars for director (Mr. Lewis Oxley) 2 Buy now
05 Jun 2024 officers Change of particulars for director (Mr. Brandon Laroiya-Mccarron) 2 Buy now
29 May 2024 officers Appointment of director (Mr. Lewis Oxley) 2 Buy now
27 May 2024 officers Appointment of director (Mr. Brandon Laroiya-Mccarron) 2 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2023 accounts Annual Accounts 4 Buy now
18 Apr 2023 officers Appointment of corporate secretary (Cottons Property Consultants Llp) 2 Buy now
18 Apr 2023 officers Termination of appointment of secretary (Stuart Gibbs) 1 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2022 accounts Annual Accounts 5 Buy now
20 Jul 2022 officers Termination of appointment of director (Dominic Andrew Day) 1 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 5 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Dec 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Aug 2020 accounts Annual Accounts 5 Buy now
10 Jul 2020 officers Termination of appointment of director (Warren Summerfield) 1 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 5 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2018 accounts Annual Accounts 5 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 accounts Annual Accounts 5 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jun 2016 accounts Annual Accounts 5 Buy now
30 Nov 2015 annual-return Annual Return 7 Buy now
15 Nov 2015 accounts Annual Accounts 5 Buy now
28 Nov 2014 annual-return Annual Return 7 Buy now
05 Aug 2014 accounts Annual Accounts 5 Buy now
05 Dec 2013 annual-return Annual Return 7 Buy now
22 Oct 2013 officers Appointment of secretary (Stuart Gibbs) 3 Buy now
22 Oct 2013 officers Termination of appointment of secretary (Mark Ward) 2 Buy now
12 Jun 2013 accounts Annual Accounts 5 Buy now
06 Dec 2012 annual-return Annual Return 7 Buy now
25 Jul 2012 accounts Annual Accounts 7 Buy now
22 Dec 2011 annual-return Annual Return 7 Buy now
07 Jul 2011 accounts Annual Accounts 7 Buy now
02 Dec 2010 annual-return Annual Return 7 Buy now
21 Oct 2010 officers Appointment of director (Dominic Andrew Day) 3 Buy now
12 Oct 2010 accounts Annual Accounts 8 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Warren Summerfield) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Andrew Beresford) 2 Buy now
11 Jun 2009 accounts Annual Accounts 7 Buy now
27 Nov 2008 annual-return Return made up to 23/11/08; full list of members 4 Buy now
10 Jun 2008 accounts Annual Accounts 7 Buy now
11 Dec 2007 annual-return Return made up to 23/11/07; full list of members 3 Buy now
17 Aug 2007 accounts Annual Accounts 7 Buy now
12 Dec 2006 annual-return Return made up to 23/11/06; full list of members 8 Buy now
27 Jul 2006 accounts Annual Accounts 7 Buy now
02 Jun 2006 accounts Annual Accounts 7 Buy now
31 Mar 2006 officers New director appointed 2 Buy now
14 Mar 2006 annual-return Return made up to 23/11/05; full list of members 8 Buy now
29 Jan 2005 annual-return Return made up to 23/11/04; full list of members 8 Buy now
20 Dec 2004 accounts Annual Accounts 7 Buy now
09 Nov 2004 address Registered office changed on 09/11/04 from: c/o 9 the square 111 broad street birmingham west midlands B15 1AS 1 Buy now
09 Nov 2004 officers New secretary appointed 2 Buy now
23 Jan 2004 accounts Annual Accounts 5 Buy now
05 Dec 2003 annual-return Return made up to 23/11/03; full list of members 8 Buy now
02 May 2003 officers Director resigned 1 Buy now
23 Dec 2002 annual-return Return made up to 23/11/02; full list of members 9 Buy now
23 Dec 2002 officers Director resigned 1 Buy now
23 Dec 2002 accounts Annual Accounts 11 Buy now
24 Oct 2002 accounts Accounting reference date extended from 30/11/02 to 25/03/03 1 Buy now
14 May 2002 annual-return Return made up to 23/11/01; full list of members 8 Buy now
14 May 2002 officers New secretary appointed 2 Buy now
14 May 2002 officers New director appointed 2 Buy now
29 Apr 2002 officers New director appointed 2 Buy now
29 Apr 2002 officers New director appointed 2 Buy now
29 Apr 2002 officers New director appointed 2 Buy now
31 Jan 2002 officers Secretary resigned 1 Buy now
31 Jan 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Oct 2001 address Registered office changed on 30/10/01 from: 874 washwood heath road ward end birmingham west midlands B8 2NG 1 Buy now
09 Aug 2001 officers Director resigned 1 Buy now
09 Aug 2001 officers Secretary resigned 1 Buy now
12 Apr 2001 incorporation Memorandum Articles 11 Buy now
15 Mar 2001 incorporation Memorandum Articles 11 Buy now
15 Mar 2001 resolution Resolution 1 Buy now
23 Nov 2000 incorporation Incorporation Company 16 Buy now