Oldco 12345 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 21, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GLENDOWER HOLDINGS LIMITED
THE PORTMORE HOUSE GROUP LIMITED
Company type | Private Limited Company |
Company Number | 06131135 |
Record last updated | Friday, October 21, 2022 5:31:44 PM UTC |
Postal Code | LS1 4JP |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 17, 2015 | Notice of move from administration to dissolution | |
Registry | Jul 17, 2015 | Administrator's progress report | |
Registry | Jul 17, 2015 | Administrator's progress report 6131... | |
Registry | May 1, 2015 | Resignation of one Director | |
Registry | May 1, 2015 | Resignation of one Director 6131... | |
Registry | May 1, 2015 | Resignation of one Director | |
Registry | Feb 4, 2015 | Notice of extension of period of administration | |
Registry | Jan 19, 2015 | Administrator's progress report | |
Registry | Dec 31, 2014 | Resignation of one Company Director and one Director (a man) | |
Registry | Aug 5, 2014 | Notice of deemed approval of proposals | |
Registry | Jul 23, 2014 | Statement of administrator's proposals | |
Registry | Jul 23, 2014 | Notice of statement of affairs | |
Registry | Jun 30, 2014 | Change of registered office address | |
Registry | Jun 26, 2014 | Notice of administrators appointment | |
Registry | Jun 12, 2014 | Resignation of 2 people: one Company Director and one Director (a man) | |
Registry | Jun 4, 2014 | Company name change | |
Registry | Jun 4, 2014 | Change of registered office address | |
Registry | Jun 4, 2014 | Change of name certificate | |
Registry | May 16, 2014 | Annual return | |
Registry | May 16, 2014 | Resignation of one Director | |
Registry | Mar 31, 2014 | Resignation of one Director (a man) and one Acountant | |
Financials | Nov 21, 2013 | Annual accounts | |
Registry | Nov 1, 2013 | Appointment of a man as Director and Acountant | |
Registry | Nov 1, 2013 | Appointment of a man as Director | |
Registry | Jun 11, 2013 | Authorised allotment of shares and debentures | |
Registry | Jun 11, 2013 | Return of allotment of shares | |
Registry | Jun 11, 2013 | Authorised allotment of shares and debentures | |
Registry | May 31, 2013 | Appointment of a man as Director | |
Registry | May 31, 2013 | Appointment of a man as Director 6131... | |
Registry | May 31, 2013 | Resignation of one Director | |
Registry | May 22, 2013 | Appointment of a man as Director | |
Registry | May 22, 2013 | Appointment of a man as Director 6131... | |
Registry | May 9, 2013 | Resignation of one Director | |
Financials | May 8, 2013 | Annual accounts | |
Registry | Apr 30, 2013 | Two appointments: 2 men | |
Registry | Apr 30, 2013 | Resignation of one Director (a man) | |
Registry | Apr 5, 2013 | Annual return | |
Registry | Dec 5, 2012 | Resignation of one Secretary | |
Registry | Dec 5, 2012 | Resignation of one Director | |
Registry | Nov 30, 2012 | Resignation of one Company Director and one Director (a man) | |
Financials | Jul 27, 2012 | Annual accounts | |
Registry | Mar 5, 2012 | Annual return | |
Financials | Apr 5, 2011 | Annual accounts | |
Registry | Mar 9, 2011 | Annual return | |
Registry | Nov 15, 2010 | Annual return 6131... | |
Financials | May 5, 2010 | Annual accounts | |
Registry | Jan 27, 2010 | Authorised allotment of shares and debentures | |
Registry | Jan 27, 2010 | Return of allotment of shares | |
Registry | Jan 27, 2010 | Notice of particulars of variation of rights attached to shares | |
Registry | Jan 27, 2010 | Appointment of a man as Director | |
Registry | Jan 27, 2010 | Appointment of a man as Director 6131... | |
Registry | Jan 20, 2010 | Particulars of a mortgage or charge | |
Registry | Jan 13, 2010 | Two appointments: 2 men | |
Registry | Jun 30, 2009 | Change of accounting reference date | |
Registry | Jun 3, 2009 | Annual return | |
Registry | Jun 3, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Mar 19, 2009 | Annual return | |
Financials | Dec 8, 2008 | Annual accounts | |
Registry | Nov 13, 2008 | Annual return | |
Registry | Oct 22, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 27, 2007 | Particulars of a mortgage or charge | |
Registry | Sep 14, 2007 | Shares agreement | |
Registry | Sep 14, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 6, 2007 | Particulars of a mortgage or charge | |
Registry | Jul 17, 2007 | Change of accounting reference date | |
Registry | Jul 4, 2007 | Notice of increase in nominal capital | |
Registry | Jul 4, 2007 | Alteration to memorandum and articles | |
Registry | Jun 22, 2007 | Alteration to memorandum and articles 6131... | |
Registry | Jun 22, 2007 | Memorandum of association | |
Registry | Jun 22, 2007 | £ nc 1000/1500000 | |
Registry | Jun 14, 2007 | Particulars of a mortgage or charge | |
Registry | Jun 14, 2007 | Particulars of a mortgage or charge 6131... | |
Registry | Apr 23, 2007 | Memorandum of association | |
Registry | Apr 20, 2007 | Change of name certificate | |
Registry | Apr 20, 2007 | Company name change | |
Registry | Feb 28, 2007 | Two appointments: 2 men | |