PORSANGER REISEBYRAA LTD

05632795
CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT SK7 2DH

Documents

Documents
Date Category Description Pages
01 Aug 2024 accounts Annual Accounts 3 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Annual Accounts 3 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 3 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 accounts Annual Accounts 3 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Sep 2020 accounts Annual Accounts 3 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2019 accounts Annual Accounts 2 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 accounts Annual Accounts 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2017 accounts Annual Accounts 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 5 Buy now
04 Dec 2015 annual-return Annual Return 5 Buy now
21 Aug 2015 accounts Annual Accounts 5 Buy now
04 Dec 2014 annual-return Annual Return 5 Buy now
05 Sep 2014 accounts Annual Accounts 5 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 5 Buy now
13 Dec 2012 annual-return Annual Return 5 Buy now
17 Jul 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
20 Sep 2011 accounts Annual Accounts 5 Buy now
17 Dec 2010 officers Appointment of director (Arve Hansen) 2 Buy now
16 Dec 2010 officers Termination of appointment of director (Arve Hansen) 1 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 accounts Annual Accounts 7 Buy now
12 Apr 2010 officers Appointment of director (Kjell Hansen) 2 Buy now
09 Apr 2010 officers Appointment of director (Arve Hansen) 2 Buy now
09 Apr 2010 officers Termination of appointment of director (Tommy Olsen) 1 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
28 Oct 2009 accounts Annual Accounts 5 Buy now
27 Nov 2008 annual-return Return made up to 23/11/08; full list of members 3 Buy now
24 Sep 2008 accounts Annual Accounts 4 Buy now
23 Sep 2008 accounts Annual Accounts 4 Buy now
19 Sep 2008 officers Appointment terminated secretary anglodan secretaries LTD 1 Buy now
19 Sep 2008 officers Secretary appointed online corporate secretaries LIMITED 1 Buy now
19 Sep 2008 address Registered office changed on 19/09/2008 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT 1 Buy now
26 Jun 2008 annual-return Return made up to 23/11/07; full list of members 3 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT 1 Buy now
26 Jun 2008 address Location of register of members 1 Buy now
30 May 2008 resolution Resolution 2 Buy now
29 May 2008 officers Appointment terminated secretary arve hansen 1 Buy now
29 May 2008 officers Secretary appointed anglodan secretaries LTD 2 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
12 Jan 2007 officers Secretary's particulars changed 1 Buy now
12 Jan 2007 officers New director appointed 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
10 Jan 2007 annual-return Return made up to 23/11/06; full list of members 2 Buy now
07 Dec 2005 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
23 Nov 2005 incorporation Incorporation Company 13 Buy now