Advanced company searchLink opens in new window

POWRA FREEHOLD LIMITED

Company number 04976352

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)
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
  • GBP 112,000
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
  • GBP 112,000
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
  • GBP 112,000
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