Advanced company searchLink opens in new window

37 POWIS SQUARE FREEHOLD LIMITED

Company number 03904279

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 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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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