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) |
---|---|---|---|
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
|