- Company Overview for POWER AEROBATICS LIMITED (04103897)
- Filing history for POWER AEROBATICS LIMITED (04103897)
- People for POWER AEROBATICS LIMITED (04103897)
- Charges for POWER AEROBATICS LIMITED (04103897)
- More for POWER AEROBATICS LIMITED (04103897)
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) |
---|---|---|---|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 May 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Apr 2014 | MR01 | Registration of charge 041038970004 | |
23 Apr 2014 | MR01 | Registration of charge 041038970005 | |
23 Apr 2014 | MR01 | Registration of charge 041038970006 | |
23 Apr 2014 | MR01 | Registration of charge 041038970007 | |
26 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | TM01 | Termination of appointment of Joanna Greenfield as a director | |
26 Nov 2013 | AP03 | Appointment of Mrs Joanna Rachel Greenfield as a secretary | |
26 Nov 2013 | AP01 | Appointment of Mr Mark David Greenfield as a director | |
26 Nov 2013 | TM02 | Termination of appointment of Mark Greenfield as a secretary | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
30 Nov 2012 | CH01 | Director's details changed for Mrs Joanna Rachel Greenfield on 31 March 2012 | |
30 Nov 2012 | CH03 | Secretary's details changed for Mr Mark David Greenfield on 31 March 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from 56 King Street Emsworth Hampshire PO10 7AZ United Kingdom on 30 November 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from the Limes 6 Stein Road Southbourne Emsworth Hampshire PO10 8LD United Kingdom on 30 November 2012 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
24 Nov 2010 | AD01 | Registered office address changed from High Trees Five Acres Funtington Chichester West Sussex PO18 9LX on 24 November 2010 |