PORTLAND PORT - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07 delete company_previous_name PORTLAND HARBOUR LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 0 => 1
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031580100003
2022-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17 delete otherexecutives Rupert Best
2022-08-17 delete person Rupert Best
2022-08-17 delete phone 07810 447175
2022-08-17 insert phone +44 (0)7810 447175
2022-02-18 insert alias Portland Harbour Authority Limited
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07 update num_mort_outstanding 1 => 0
2021-05-07 update num_mort_satisfied 1 => 2
2021-03-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031580100002
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2021-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT BEST
2020-12-07 delete address BINGHAM'S MELCOMBE DORCHESTER DORSET DT2 7PZ
2020-12-07 insert address PORT OFFICE, PORTLAND PORT CASTLETOWN PORTLAND DORSET UNITED KINGDOM DT5 1PP
2020-12-07 update registered_address
2020-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2020 FROM BINGHAM'S MELCOMBE DORCHESTER DORSET DT2 7PZ
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LANGHAM / 01/01/2020
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LANGHAM / 01/01/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-15 insert publicrelations_emails me..@portland-port.co.uk
2020-10-15 insert email me..@portland-port.co.uk
2020-10-15 insert email po..@portlandportpolice.uk
2020-10-15 insert phone +44 (0)1305 825354
2020-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-12 delete phone 01305 860161
2020-04-12 insert phone 01305 825354
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 0 => 1
2019-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-05-29 delete source_ip 217.160.223.183
2019-05-29 insert source_ip 217.160.0.95
2019-04-03 delete email m...@talktalk.net
2019-04-03 delete index_pages_linkeddomain metoffice.gov.uk
2019-04-03 delete person Mike Chittenden
2019-04-03 delete phone 07799 467 989
2019-04-03 insert email jb..@talktalk.net
2019-04-03 insert phone 07810 447175
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2019-01-07 update num_mort_charges 1 => 2
2019-01-07 update num_mort_outstanding 1 => 2
2018-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031580100002
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03 update statutory_documents ADOPT ARTICLES 21/08/2018
2018-04-19 update statutory_documents DIRECTOR APPOINTED MR ALAN DOUGLAS DEVES
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 19/04/2018
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MORLEY LANGHAM / 19/04/2018
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS REEVES / 19/04/2018
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT THOMAS NICHOLAS BEST / 19/04/2018
2018-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 19/04/2018
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 17/03/2017
2017-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LANGHAM
2017-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 17/03/2017
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-09 delete company_previous_name PARTADD LIMITED
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15 update statutory_documents SECOND FILED SH01 - 08/03/16 STATEMENT OF CAPITAL GBP 262034.00
2016-07-08 update statutory_documents ADOPT ARTICLES 23/02/2016
2016-06-28 delete source_ip 82.165.66.159
2016-06-28 insert source_ip 217.160.223.183
2016-03-21 delete phone 01202 685157
2016-03-21 insert phone 01202 634555
2016-03-17 update statutory_documents 08/03/16 STATEMENT OF CAPITAL GBP 262034.00
2016-03-12 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-12 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-03-09 update statutory_documents 13/02/00 FULL LIST AMEND
2016-03-09 update statutory_documents 13/02/01 FULL LIST AMEND
2016-03-09 update statutory_documents 13/02/02 FULL LIST AMEND
2016-03-09 update statutory_documents 13/02/03 FULL LIST
2016-03-09 update statutory_documents 13/02/04 FULL LIST
2016-03-09 update statutory_documents 13/02/05 FULL LIST AMEND
2016-03-09 update statutory_documents 13/02/06 FULL LIST AMEND
2016-03-09 update statutory_documents 13/02/07 FULL LIST
2016-03-09 update statutory_documents 13/02/08 FULL LIST AMEND
2016-03-09 update statutory_documents 13/02/09 FULL LIST
2016-03-01 update statutory_documents SECOND FILING WITH MUD 13/02/10 FOR FORM AR01
2016-03-01 update statutory_documents SECOND FILING WITH MUD 13/02/11 FOR FORM AR01
2016-03-01 update statutory_documents SECOND FILING WITH MUD 13/02/12 FOR FORM AR01
2016-03-01 update statutory_documents SECOND FILING WITH MUD 13/02/13 FOR FORM AR01
2016-03-01 update statutory_documents SECOND FILING WITH MUD 13/02/14 FOR FORM AR01
2016-03-01 update statutory_documents SECOND FILING WITH MUD 13/02/15 FOR FORM AR01
2016-02-19 update statutory_documents 13/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-22 delete about_pages_linkeddomain alacrifytest3.co.uk
2015-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09 update statutory_documents DIRECTOR APPOINTED MR WILLIAM THOMAS REEVES
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-25 delete otherexecutives Steve Davies
2015-02-25 delete address Castletown Portland Dorset DT4 0AQ
2015-02-25 delete person Steve Davies
2015-02-25 insert about_pages_linkeddomain linkedin.com
2015-02-25 insert address Castletown Portland Dorset DT5 1PP
2015-02-25 insert career_pages_linkeddomain linkedin.com
2015-02-25 insert contact_pages_linkeddomain linkedin.com
2015-02-25 insert index_pages_linkeddomain linkedin.com
2015-02-25 insert management_pages_linkeddomain linkedin.com
2015-02-25 insert person Ian McQuade
2015-02-25 update primary_contact Castletown Portland Dorset DT4 0AQ => Castletown Portland Dorset DT5 1PP
2015-02-13 update statutory_documents 13/02/15 FULL LIST
2015-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2015-01-17 insert alias Portland Port Ltd
2015-01-17 insert index_pages_linkeddomain metoffice.gov.uk
2015-01-17 update robots_txt_status www.portland-port.co.uk: 404 => 200
2014-12-19 update statutory_documents S1096 COURT ORDER TO RECTIFY
2014-10-10 delete address No 4 of 2014 - LNTM No 3 of 2013 - LNTM No 2 of 2013 - LNTM
2014-10-10 insert address No 5 of 2014 - LNTM - Ferry bridge leading lights No 2 of 2014 - LNTM - AUV Trial
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 08/09/2014
2014-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-19 insert address No 4 of 2014 - LNTM No 3 of 2013 - LNTM No 2 of 2013 - LNTM
2014-04-24 delete otherexecutives Jonathan Packer
2014-04-24 delete person Hayley Walker
2014-04-24 delete person Jonathan Packer
2014-04-24 delete person Lee Davis
2014-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PACKER
2014-03-07 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-18 update statutory_documents 13/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-16 delete address No 4 of 2013 - Towing Trials No 2 of 2013 - LNTM
2013-10-16 delete person Alan Baker
2013-10-16 insert address No 3 of 2013 - LNTM No 2 of 2013 - LNTM
2013-10-16 insert person Clive Thomas
2013-10-16 insert person Jack Brooke
2013-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01 insert address No 4 of 2013 - Towing Trials No 2 of 2013 - LNTM
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-04-29 update statutory_documents 29/04/13 STATEMENT OF CAPITAL GBP 248932
2013-04-17 delete email l...@portland-port.co.uk
2013-04-17 delete phone +44 (0)1305 825368
2013-02-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-02-18 update statutory_documents 18/02/13 STATEMENT OF CAPITAL GBP 254488
2013-02-15 update statutory_documents 13/02/13 FULL LIST
2013-02-05 delete general_emails in..@jonathanpacker.co.uk
2013-02-05 delete personal_emails i...@portland-port.co.uk
2013-02-05 delete personal_emails p...@portland-port.co.uk
2013-02-05 delete personal_emails w...@portland-port.co.uk
2013-02-05 delete email a...@portland-port.co.uk
2013-02-05 delete email al..@langhamindustries.co.uk
2013-02-05 delete email h...@portland-port.co.uk
2013-02-05 delete email he..@langhamindustries.co.uk
2013-02-05 delete email i...@portland-port.co.uk
2013-02-05 delete email in..@jonathanpacker.co.uk
2013-02-05 delete email j...@portland-port.co.uk
2013-02-05 delete email jc..@langhamindustries.co.uk
2013-02-05 delete email ju..@langhamfarm.co.uk
2013-02-05 delete email l...@portland-port.co.uk
2013-02-05 delete email l...@portland-port.co.uk
2013-02-05 delete email n...@portland-port.co.uk
2013-02-05 delete email p...@portland-port.co.uk
2013-02-05 delete email pm..@portland-port.co.uk
2013-02-05 delete email s...@portland-port.co.uk
2013-02-05 delete email sd..@portland-port.co.uk
2013-02-05 delete email w...@portland-port.co.uk
2013-01-11 delete phone +44 (0)1305 825364
2013-01-11 insert email l...@portland-port.co.uk
2013-01-11 insert phone +44 (0)1305 825368
2012-11-18 delete email e...@portland-port.co.uk
2012-11-18 delete person Emma Perrin
2012-10-24 insert phone 13/2012
2012-10-24 insert phone 16/2012
2012-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02 update statutory_documents 13/02/12 FULL LIST
2012-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER LANGHAM / 30/06/2011
2012-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS DEVES / 01/03/2011
2011-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22 update statutory_documents 13/02/11 FULL LIST
2011-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOHN LEWIS PACKER / 13/02/2011
2010-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25 update statutory_documents 13/02/10 FULL LIST
2009-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-15 update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19 update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22 update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18 update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05 update statutory_documents NEW SECRETARY APPOINTED
2004-08-05 update statutory_documents SECRETARY RESIGNED
2004-03-04 update statutory_documents RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-30 update statutory_documents COMPANY NAME CHANGED PORTLAND HARBOUR LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-03-04 update statutory_documents RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-12 update statutory_documents RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-01 update statutory_documents RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-02-21 update statutory_documents RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-01-06 update statutory_documents ALTERARTICLES25/11/99
1999-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-02-18 update statutory_documents RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-02-18 update statutory_documents RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1997-10-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-03-11 update statutory_documents RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1997-01-16 update statutory_documents COMPANY NAME CHANGED PARTADD LIMITED CERTIFICATE ISSUED ON 17/01/97
1997-01-14 update statutory_documents £ NC 100/1000000 06/12/96
1997-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-14 update statutory_documents NC INC ALREADY ADJUSTED 06/12/96
1997-01-14 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/96
1996-06-26 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96
1996-04-04 update statutory_documents DIRECTOR RESIGNED
1996-04-04 update statutory_documents SECRETARY RESIGNED
1996-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/96 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
1996-04-01 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-01 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-01 update statutory_documents NEW SECRETARY APPOINTED
1996-03-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-28 update statutory_documents ALTER MEM AND ARTS 25/03/96
1996-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION