- Company Overview for 37 POWIS SQUARE FREEHOLD LIMITED (03904279)
- Filing history for 37 POWIS SQUARE FREEHOLD LIMITED (03904279)
- People for 37 POWIS SQUARE FREEHOLD LIMITED (03904279)
- More for 37 POWIS SQUARE FREEHOLD LIMITED (03904279)
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 Jan 2020 | AD01 | Registered office address changed from 181 Kensington High Street Jmw Barnard Management London W8 6SH to 17 Abingdon Road London W8 6AH on 15 January 2020 | |
09 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
30 Jan 2017 | CH01 | Director's details changed for David Barrett on 30 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Feb 2015 | AP04 | Appointment of Jmw Barnard Management Limited as a secretary on 9 January 2015 | |
04 Feb 2015 | TM02 | Termination of appointment of Emma Louise Bowler as a secretary on 8 January 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Green Acres Doddiscombsleigh Exeter Devon EX6 7PX to 181 Kensington High Street Jmw Barnard Management London W8 6SH on 4 February 2015 | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
20 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
21 Jan 2013 | AP01 | Appointment of Ms Belinda Chain as a director | |
20 Jan 2013 | TM01 | Termination of appointment of Ignacio Maldonado as a director | |
18 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
13 Jan 2012 | CH01 | Director's details changed for Keith Duncan Macrae on 12 September 2011 |