-
PORTOBELLO DESIGNS LTD - Dowdeswell Park London Road, Charlton Kings, Cheltenham, GL52 6UT, United Kingdom
Company Information
- Company registration number
- 06203115
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dowdeswell Park London Road
- Charlton Kings
- Cheltenham
- GL52 6UT
- England Dowdeswell Park London Road, Charlton Kings, Cheltenham, GL52 6UT, England UK
Management
- Managing Directors
- EDWARDS, Wendy Elizabeth Anne
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-04
- Age Of Company 2007-04-04 17 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- Mr Julian Marc Dunkerton
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PORTOBELLO STEAKHOUSE LIMITED
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2020-04-18
- Last Date: 2019-04-04
-
PORTOBELLO DESIGNS LTD Company Description
- PORTOBELLO DESIGNS LTD is a ltd registered in United Kingdom with the Company reg no 06203115. Its current trading status is "live". It was registered 2007-04-04. It was previously called PORTOBELLO STEAKHOUSE LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2019-04-30.It can be contacted at Dowdeswell Park London Road .
Get PORTOBELLO DESIGNS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Portobello Designs Ltd - Dowdeswell Park London Road, Charlton Kings, Cheltenham, GL52 6UT, United Kingdom
- 2007-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PORTOBELLO DESIGNS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-29) - AA
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-01-31) - TM02
-
accounts-with-accounts-type-unaudited-abridged (2019-01-31) - AA
-
confirmation-statement-with-updates (2019-04-10) - CS01
-
termination-director-company-with-name-termination-date (2019-10-03) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-03) - AD01
-
cessation-of-a-person-with-significant-control (2019-10-03) - PSC07
-
notification-of-a-person-with-significant-control (2019-10-03) - PSC01
-
appoint-person-director-company-with-name-date (2019-10-03) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-01-30) - AA
-
termination-director-company-with-name-termination-date (2018-02-28) - TM01
-
appoint-person-director-company-with-name-date (2018-02-28) - AP01
-
cessation-of-a-person-with-significant-control (2018-02-28) - PSC07
-
confirmation-statement-with-updates (2018-05-11) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-17) - MR01
-
appoint-person-secretary-company-with-name-date (2018-02-28) - AP03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-20) - AA
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-05-11) - TM02
-
change-person-director-company-with-change-date (2015-05-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-03) - AA
-
termination-director-company-with-name-termination-date (2014-10-20) - TM01
-
change-person-secretary-company-with-change-date (2014-10-20) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-06-20) - AP01
-
mortgage-satisfy-charge-full (2013-04-24) - MR04
-
change-registered-office-address-company-with-date-old-address (2013-04-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-07-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-25) - AR01
-
accounts-with-accounts-type-dormant (2012-02-15) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-01-24) - AA
-
termination-secretary-company-with-name (2011-04-21) - TM02
-
termination-director-company-with-name (2011-04-21) - TM01
-
appoint-person-director-company-with-name (2011-04-21) - AP01
-
appoint-person-secretary-company-with-name (2011-04-21) - AP03
-
change-person-director-company-with-change-date (2011-04-21) - CH01
-
certificate-change-of-name-company (2011-04-21) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-21) - AR01
-
legacy (2011-07-15) - MG01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
change-person-director-company-with-change-date (2010-04-26) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-04-26) - AD01
-
accounts-with-accounts-type-dormant (2010-03-08) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-27) - 363a
-
legacy (2009-03-17) - 363a
-
legacy (2009-02-13) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-10-06) - AA
keyboard_arrow_right 2007
-
incorporation-company (2007-04-04) - NEWINC