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)
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
02 Jan 2020 AP01 Appointment of Mr Nicholaas Michael Pieter Van Breda as a director on 12 December 2019
04 Nov 2019 EH02 Elect to keep the directors' residential address register information on the public register
04 Nov 2019 EH03 Elect to keep the secretaries register information on the public register
04 Nov 2019 EH01 Elect to keep the directors' register information on the public register
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
04 Nov 2019 PSC07 Cessation of Anchor Invest Ltd as a person with significant control on 18 July 2019
12 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
03 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
20 Sep 2018 AA Total exemption full accounts made up to 31 August 2018
18 Sep 2018 PSC02 Notification of Anchor Invest Ltd as a person with significant control on 6 March 2018
18 Sep 2018 PSC07 Cessation of Patricia Shirley Horne as a person with significant control on 28 February 2018
18 Sep 2018 TM01 Termination of appointment of Patricia Shirley Horne as a director on 28 February 2018
05 Feb 2018 AP03 Appointment of Mr Stuart Charles Vincent as a secretary on 5 February 2018
05 Feb 2018 TM02 Termination of appointment of Thomas Karim Rashid as a secretary on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from 11 Powis Grove Brighton BN1 3HF to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 5 February 2018
05 Feb 2018 TM02 Termination of appointment of Patricia Shirley Horne as a secretary on 5 February 2018
02 Dec 2017 AA Micro company accounts made up to 31 August 2017
02 Dec 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 August 2017
11 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
19 Feb 2017 AA Micro company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
07 Feb 2016 AA Micro company accounts made up to 30 November 2015
15 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100