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)
15 Nov 2015 CH01 Director's details changed for Patricia Shirley Horne on 1 September 2015
19 Jan 2015 AA Micro company accounts made up to 30 November 2014
02 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 100
20 May 2014 AA Total exemption full accounts made up to 30 November 2013
10 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 November 2013
15 Jan 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
  • ANNOTATION A Second Filed AR01 was registered on 10/02/2014
15 Jan 2014 AP01 Appointment of Mr Jonathan Harris as a director
15 Jan 2014 TM01 Termination of appointment of Robert Mitchell as a director
09 Aug 2013 AA Total exemption full accounts made up to 30 November 2012
04 Aug 2013 AD01 Registered office address changed from , C/O Robert J Mitchell, 9 Sherwood Drive, Haywards Heath, West Sussex, RH16 1EW, England on 4 August 2013
01 Jan 2013 AR01 Annual return made up to 2 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
03 Jan 2012 AR01 Annual return made up to 2 November 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Mrs Patricia Shirley Horne on 1 October 2011
03 Jan 2012 CH03 Secretary's details changed for Patricia Shirley Horne on 1 October 2011
02 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
14 Feb 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
26 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
15 Feb 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
14 Feb 2010 CH01 Director's details changed for Thomas Karim Rashid on 2 October 2009
14 Feb 2010 CH01 Director's details changed for Robert Mitchell on 2 October 2009
14 Feb 2010 AD01 Registered office address changed from , 11 Powis Grove, Brighton, East Sussex, BN1 3HF on 14 February 2010
18 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
28 Dec 2008 363a Return made up to 02/11/08; full list of members
29 Sep 2008 AA Total exemption full accounts made up to 30 November 2007