POWELL PROPERTY DEVELOPMENTS LIMITED
Company number 06200961
- Company Overview for POWELL PROPERTY DEVELOPMENTS LIMITED (06200961)
- Filing history for POWELL PROPERTY DEVELOPMENTS LIMITED (06200961)
- People for POWELL PROPERTY DEVELOPMENTS LIMITED (06200961)
- Charges for POWELL PROPERTY DEVELOPMENTS LIMITED (06200961)
- More for POWELL PROPERTY DEVELOPMENTS LIMITED (06200961)
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) |
---|---|---|---|
04 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
03 Apr 2017 | AP01 | Appointment of Damien Lawson Powell as a director on 1 March 2017 | |
03 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Nov 2015 | MR01 | Registration of charge 062009610003, created on 31 October 2015 | |
04 Nov 2015 | MR01 | Registration of charge 062009610002, created on 30 October 2015 | |
16 Jun 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
09 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
03 Apr 2014 | CH03 | Secretary's details changed for Damien Lawson Powell on 3 April 2014 | |
03 Apr 2014 | CH01 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 May 2012 | CH01 | Director's details changed for Mr Simon Lloyd Powell on 3 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
25 May 2012 | AD01 | Registered office address changed from 6Th Floor Gwent House Gwent Square Cwmbran Gwent NP44 1PL on 25 May 2012 | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Nov 2010 | AD01 | Registered office address changed from 29 Cefn Mably Park Michaelston-Y-Fedw Cardiff CF3 6AA on 26 November 2010 | |
28 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders |