About

Registered Number: 05708371
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: New Hampshire Court, St. Pauls Road, Southsea, PO5 4AQ,

 

Established in 2006, The Portal Partnership Ltd have registered office in Southsea, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARJUNA, Brijinder 28 February 2006 03 April 2006 1
BEESTON, David 17 February 2012 21 November 2012 1
BRADSHAW, Jonathon 07 April 2014 19 July 2017 1
BRADSHAW, Jonathon 03 April 2006 23 February 2007 1
BROWN, David Hugh 29 January 2008 27 January 2009 1
EGERTON, Tony 30 March 2010 18 February 2013 1
RATCLIFFE, Elizabeth 14 July 2015 15 March 2016 1
ROGERS, Simon Francis 12 June 2014 16 November 2016 1
SIL, Probal 12 June 2014 16 November 2016 1
SKEFFINGTON, Peter Donald 19 March 2009 30 March 2010 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 16 December 2019
MR04 - N/A 09 July 2019
MR01 - N/A 17 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 06 February 2018
AD01 - Change of registered office address 26 January 2018
TM01 - Termination of appointment of director 19 July 2017
AUD - Auditor's letter of resignation 23 February 2017
CS01 - N/A 03 February 2017
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2016
AD04 - Change of location of company records to the registered office 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 07 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 May 2016
AP04 - Appointment of corporate secretary 29 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2016
TM01 - Termination of appointment of director 22 March 2016
AR01 - Annual Return 18 March 2016
AP01 - Appointment of director 18 March 2016
SH01 - Return of Allotment of shares 18 February 2016
SH03 - Return of purchase of own shares 18 February 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 18 November 2014
AD01 - Change of registered office address 28 August 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 26 October 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 06 August 2013
SH06 - Notice of cancellation of shares 06 August 2013
SH03 - Return of purchase of own shares 06 August 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 07 July 2013
AP01 - Appointment of director 07 July 2013
RP04 - N/A 28 May 2013
AUD - Auditor's letter of resignation 17 May 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 30 April 2012
SH01 - Return of Allotment of shares 13 April 2012
RESOLUTIONS - N/A 16 November 2011
SH01 - Return of Allotment of shares 11 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 09 November 2011
TM02 - Termination of appointment of secretary 03 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 22 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM01 - Termination of appointment of director 08 January 2010
AA - Annual Accounts 05 November 2009
169 - Return by a company purchasing its own shares 17 September 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 30 January 2009
RESOLUTIONS - N/A 20 October 2008
RESOLUTIONS - N/A 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
123 - Notice of increase in nominal capital 20 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 24 October 2007
225 - Change of Accounting Reference Date 23 October 2007
225 - Change of Accounting Reference Date 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 26 July 2006
287 - Change in situation or address of Registered Office 06 July 2006
395 - Particulars of a mortgage or charge 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
123 - Notice of increase in nominal capital 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
MEM/ARTS - N/A 03 April 2006
CERTNM - Change of name certificate 24 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

Debenture 25 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.