PORTMAN 3 REVERSION LIMITED

06280008
38 OXFORD ROAD FARNBOROUGH ENGLAND GU14 6QU

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 2 Buy now
17 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2023 accounts Annual Accounts 2 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2022 accounts Annual Accounts 2 Buy now
04 Jul 2021 accounts Annual Accounts 2 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 accounts Annual Accounts 2 Buy now
16 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2019 accounts Annual Accounts 2 Buy now
07 Aug 2018 officers Termination of appointment of secretary (Hgw Secretarial Limited) 1 Buy now
07 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2017 officers Appointment of director (Mrs Andrea Claire Stopher) 2 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Patrick Thomas Slade) 1 Buy now
12 Jul 2016 annual-return Annual Return 7 Buy now
24 Mar 2016 accounts Annual Accounts 2 Buy now
11 Jul 2015 annual-return Annual Return 5 Buy now
13 Mar 2015 accounts Annual Accounts 2 Buy now
23 Jun 2014 annual-return Annual Return 5 Buy now
23 Jun 2014 officers Change of particulars for corporate secretary (Hgw Secretarial Limited) 1 Buy now
27 Feb 2014 accounts Annual Accounts 2 Buy now
20 Jun 2013 annual-return Annual Return 5 Buy now
20 Jun 2013 officers Change of particulars for director (Patrick Thomas Slade) 2 Buy now
20 Jun 2013 officers Change of particulars for director (Joanne Trudy Brereton) 2 Buy now
20 Jun 2013 officers Change of particulars for corporate secretary (Hgw Secretarial Limited) 2 Buy now
13 Mar 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 officers Appointment of director (Joanne Trudy Brereton) 4 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
06 Mar 2012 accounts Annual Accounts 2 Buy now
30 Jan 2012 officers Termination of appointment of director (Jane Newall) 2 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jun 2011 annual-return Annual Return 6 Buy now
15 Mar 2011 accounts Annual Accounts 2 Buy now
29 Oct 2010 officers Appointment of director (Jane Newall) 3 Buy now
29 Oct 2010 officers Appointment of director (Patrick Thomas Slade) 3 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 officers Change of particulars for corporate secretary (Hgw Secretarial Limited) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Ashley Buckle) 2 Buy now
12 Mar 2010 accounts Annual Accounts 3 Buy now
20 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
06 Jun 2009 accounts Annual Accounts 1 Buy now
14 May 2009 officers Secretary appointed hgw secretarial LIMITED 1 Buy now
14 May 2009 officers Appointment terminated secretary martyn hudson 1 Buy now
18 Sep 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
12 Jul 2007 capital Ad 14/06/07-15/06/07 £ si 20007@1=20007 £ ic 1/20008 2 Buy now
03 Jul 2007 change-of-name Certificate Change Of Name Company 3 Buy now
14 Jun 2007 incorporation Incorporation Company 18 Buy now