Advanced company searchLink opens in new window

11 POWIS GROVE MANAGEMENT COMPANY LIMITED

Company number 03660326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2024 PSC04 Change of details for Miss Jade Frances Lay as a person with significant control on 1 November 2024
04 Dec 2024 PSC04 Change of details for Miss Jade Frances Lay as a person with significant control on 1 November 2024
04 Dec 2024 CS01 Confirmation statement made on 2 November 2024 with updates
04 Dec 2024 PSC04 Change of details for Mx August Deshmane Reid as a person with significant control on 1 November 2024
04 Dec 2024 CH01 Director's details changed for Miss Jade Frances Lay on 1 November 2024
04 Dec 2024 PSC04 Change of details for Miss Jade Frances Lay as a person with significant control on 1 November 2024
04 Dec 2024 CH01 Director's details changed for Miss Jade Frances Lay on 1 November 2024
04 Dec 2024 AD01 Registered office address changed from 11 Powis Grove (Flat 3) Brighton East Sussex BN1 3HF England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 4 December 2024
28 Dec 2023 AD01 Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 11 Powis Grove (Flat 3) Brighton East Sussex BN1 3HF on 28 December 2023
28 Dec 2023 TM02 Termination of appointment of Stuart Charles Vincent as a secretary on 27 December 2023
05 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
27 May 2023 CH01 Director's details changed for Miss Chloe Jane Reid on 27 May 2023
27 May 2023 PSC04 Change of details for Miss Chloe Jane Reid as a person with significant control on 27 May 2023
21 Feb 2023 AP01 Appointment of Miss Chloe Jane Reid as a director on 15 February 2023
11 Feb 2023 PSC01 Notification of Chloe Jane Reid as a person with significant control on 11 February 2023
11 Feb 2023 PSC07 Cessation of Thomas Karim Rashid as a person with significant control on 11 February 2023
06 Feb 2023 TM01 Termination of appointment of Thomas Karim Rashid as a director on 6 February 2023
03 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
01 Jul 2021 AP01 Appointment of Miss Jade Frances Lay as a director on 15 June 2021
14 May 2021 PSC01 Notification of Jade Frances Lay as a person with significant control on 6 May 2021
06 May 2021 TM01 Termination of appointment of Nicholaas Michael Pieter Van Breda as a director on 6 May 2021