PORTOBELLO ASSETS LIMITED

08411989
1ST FLOOR RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2019 accounts Annual Accounts 4 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2018 accounts Annual Accounts 4 Buy now
09 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2018 mortgage Registration of a charge 25 Buy now
23 Jan 2018 mortgage Registration of a charge 14 Buy now
23 Jan 2018 mortgage Registration of a charge 31 Buy now
23 Jan 2018 mortgage Registration of a charge 6 Buy now
10 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2017 accounts Annual Accounts 5 Buy now
08 Mar 2017 mortgage Registration of a charge 7 Buy now
08 Mar 2017 mortgage Registration of a charge 27 Buy now
08 Mar 2017 mortgage Registration of a charge 19 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
17 Jul 2015 mortgage Registration of a charge 26 Buy now
17 Jul 2015 mortgage Registration of a charge 27 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
20 Nov 2014 accounts Annual Accounts 6 Buy now
08 Sep 2014 mortgage Registration of a charge 25 Buy now
08 Sep 2014 mortgage Registration of a charge 25 Buy now
20 Feb 2014 annual-return Annual Return 3 Buy now
07 Jun 2013 mortgage Registration of a charge 5 Buy now
07 Jun 2013 mortgage Registration of a charge 25 Buy now
07 Jun 2013 mortgage Registration of a charge 24 Buy now
12 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
12 Mar 2013 officers Appointment of secretary (Mrs Mia Lev) 1 Buy now
12 Mar 2013 officers Appointment of director (Mr Elliot Richard Fidler) 2 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2013 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
20 Feb 2013 incorporation Incorporation Company 20 Buy now