PORTLAND COURT MANAGEMENT (1993) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-08-31 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-04-07 delete address MITCHELL CHARLESWORTH 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE
2019-04-07 insert address 3RD FLOOR, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE ENGLAND L2 5RH
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update registered_address
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2019 FROM MITCHELL CHARLESWORTH 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD MORAN / 11/06/2017
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD MORAN
2017-04-27 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-09-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-08-15 update statutory_documents 11/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-12 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-08-11 delete address KEMP & CO 202 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2015-08-11 insert address MITCHELL CHARLESWORTH 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-11 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM KEMP & CO 202 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2015-07-06 update statutory_documents 11/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-12 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-07-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-07-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-06-24 update statutory_documents 11/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-07-02 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-02 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9800 - Residents property management
2013-06-21 insert sic_code 98000 - Residents property management
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-18 update statutory_documents 11/06/13 FULL LIST
2013-03-20 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-06-18 update statutory_documents 11/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-06-17 update statutory_documents 11/06/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-06-17 update statutory_documents 11/06/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD MORAN / 11/06/2010
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MALONE / 11/06/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-15 update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-06-16 update statutory_documents RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-09-01 update statutory_documents RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 71-73 HOGHTON STREET SOUTHPORT. PR9 0PR.
2007-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-29 update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-11-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-16 update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-13 update statutory_documents DIRECTOR RESIGNED
2004-06-25 update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-19 update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-16 update statutory_documents RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-22 update statutory_documents RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-12 update statutory_documents RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-04-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-21 update statutory_documents RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1999-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-09 update statutory_documents RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1997-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-27 update statutory_documents RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS
1997-04-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-27 update statutory_documents RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1996-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-07-18 update statutory_documents RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS
1995-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-09-01 update statutory_documents RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS
1993-07-28 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-07-06 update statutory_documents DIRECTOR RESIGNED
1993-07-06 update statutory_documents SECRETARY RESIGNED
1993-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION