- Company Overview for POWER EUROPE DEVELOPMENT NO.3 LIMITED (04985224)
- Filing history for POWER EUROPE DEVELOPMENT NO.3 LIMITED (04985224)
- People for POWER EUROPE DEVELOPMENT NO.3 LIMITED (04985224)
- Charges for POWER EUROPE DEVELOPMENT NO.3 LIMITED (04985224)
- Insolvency for POWER EUROPE DEVELOPMENT NO.3 LIMITED (04985224)
- More for POWER EUROPE DEVELOPMENT NO.3 LIMITED (04985224)
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) |
---|---|---|---|
21 Jun 2018 | AP01 | Appointment of Thorsten Kuhl as a director on 13 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of James Edward Gill as a director on 13 June 2018 | |
21 Jun 2018 | PSC07 | Cessation of James Edward Gill as a person with significant control on 13 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
24 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
12 Jul 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
12 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
12 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
12 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
03 Apr 2017 | AP01 | Appointment of Mr James Edward Gill as a director on 1 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Keith Roy Smith as a director on 31 March 2017 | |
11 Jan 2017 | AP01 | Appointment of Mr Paul George Dyer as a director on 1 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Perry Frederick Watts as a director on 31 December 2016 | |
13 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
13 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
13 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
13 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
24 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
18 Dec 2015 | AP03 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 | |
18 Dec 2015 | TM02 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 | |
03 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
03 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
03 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
03 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |