- Company Overview for PERMANEX POWER LIMITED (06619774)
- Filing history for PERMANEX POWER LIMITED (06619774)
- People for PERMANEX POWER LIMITED (06619774)
- More for PERMANEX POWER LIMITED (06619774)
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) |
---|---|---|---|
15 Jan 2020 | TM01 | Termination of appointment of David Abberley as a director on 5 January 2020 | |
15 Jan 2020 | TM02 | Termination of appointment of Carol Margaret Willis as a secretary on 5 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of David Abberley as a person with significant control on 5 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Mr. Nigel Peter Cox as a director on 5 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU to Unit 1a Russett Farm Redlands Lane Salehurst Robertsbridge TN32 5NG on 15 January 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Jul 2017 | PSC01 | Notification of Philip Morton Willis as a person with significant control on 6 April 2017 | |
18 Jul 2017 | PSC01 | Notification of David Abberley as a person with significant control on 6 April 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
19 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
27 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
13 Jun 2013 | AD01 | Registered office address changed from 1 Maple Industrial Estate Maple Way Feltham Middlesex TW13 7AW United Kingdom on 13 June 2013 | |
12 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders |