11 POWIS GROVE MANAGEMENT COMPANY LIMITED
Company number 03660326
- Company Overview for 11 POWIS GROVE MANAGEMENT COMPANY LIMITED (03660326)
- Filing history for 11 POWIS GROVE MANAGEMENT COMPANY LIMITED (03660326)
- People for 11 POWIS GROVE MANAGEMENT COMPANY LIMITED (03660326)
- Registers for 11 POWIS GROVE MANAGEMENT COMPANY LIMITED (03660326)
- More for 11 POWIS GROVE MANAGEMENT COMPANY LIMITED (03660326)
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 |