PORTMAN FINANCE LIMITED

05397019
97 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

Documents

Documents
Date Category Description Pages
08 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 9 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 9 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 9 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 11 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 11 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 12 Buy now
27 Mar 2018 mortgage Registration of a charge 5 Buy now
26 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2018 mortgage Registration of a charge 4 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 accounts Annual Accounts 10 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2017 accounts Annual Accounts 7 Buy now
02 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 accounts Annual Accounts 7 Buy now
26 Apr 2015 accounts Annual Accounts 7 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 7 Buy now
10 Oct 2013 mortgage Registration of a charge 9 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 accounts Annual Accounts 7 Buy now
12 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
07 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jan 2012 accounts Annual Accounts 6 Buy now
21 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 accounts Annual Accounts 6 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
31 Mar 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for secretary (Martin Charles Hay) 1 Buy now
22 Mar 2010 officers Change of particulars for director (Martin Charles Hay) 2 Buy now
07 Jan 2010 auditors Auditors Resignation Company 1 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Stewart Barnes) 2 Buy now
20 Mar 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
19 Jan 2009 accounts Annual Accounts 13 Buy now
12 Dec 2008 address Registered office changed on 12/12/2008 from 120 west heath road london NW3 7TU 1 Buy now
01 Jul 2008 accounts Annual Accounts 12 Buy now
28 Mar 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from c/o metropolitan and county group, 120 west heath road london NW3 7TU 1 Buy now
20 Mar 2007 annual-return Return made up to 17/03/07; full list of members 3 Buy now
22 Jan 2007 accounts Annual Accounts 13 Buy now
31 Oct 2006 accounts Accounting reference date extended from 31/03/06 to 31/08/06 1 Buy now
31 Mar 2006 annual-return Return made up to 17/03/06; full list of members 3 Buy now
31 Mar 2006 officers New secretary appointed 1 Buy now
31 Mar 2006 officers New director appointed 1 Buy now
31 Mar 2006 officers New director appointed 1 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
31 Mar 2006 officers Secretary resigned 1 Buy now
17 Mar 2005 incorporation Incorporation Company 16 Buy now