- Company Overview for POWRA FREEHOLD LIMITED (04976352)
- Filing history for POWRA FREEHOLD LIMITED (04976352)
- People for POWRA FREEHOLD LIMITED (04976352)
- More for POWRA FREEHOLD LIMITED (04976352)
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) |
---|---|---|---|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Timothy John Stockton as a director on 25 July 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of George Hayburn as a director on 26 July 2016 | |
26 Apr 2016 | AP01 | Appointment of Dr Hratch Tchilingirian as a director on 9 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Sharon Nooshi Shakeh Major Tchilingirian as a director on 9 April 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
13 Nov 2015 | CH04 | Secretary's details changed for Pennsec Limited on 19 August 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 10 September 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
20 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Mar 2011 | AP01 | Appointment of Sharon Nooshi Shakeh Major Tchilingirian as a director | |
14 Jan 2011 | AP01 | Appointment of Karsten Andreas Schubert as a director |