- Company Overview for POWER CLUB LIMITED (07084974)
- Filing history for POWER CLUB LIMITED (07084974)
- People for POWER CLUB LIMITED (07084974)
- Charges for POWER CLUB LIMITED (07084974)
- Registers for POWER CLUB LIMITED (07084974)
- More for POWER CLUB LIMITED (07084974)
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) |
---|---|---|---|
16 Dec 2016 | AD04 | Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
16 Dec 2016 | AD04 | Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR | |
16 Dec 2016 | AD01 | Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 16 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
25 Oct 2016 | AD03 | Register(s) moved to registered inspection location Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP | |
25 Oct 2016 | AD02 | Register inspection address has been changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP | |
25 Oct 2016 | AD01 | Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes Buckinghamshire MK15 0YA to St Agnes House Cresswell Park London SE3 9rd on 25 October 2016 | |
01 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
16 Jun 2016 | TM01 | Termination of appointment of Robert Lane as a director on 28 April 2016 | |
19 May 2016 | SH02 | Sub-division of shares on 28 April 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 May 2015 | AP01 | Appointment of Mr Robert Lane as a director on 30 April 2015 | |
13 May 2015 | AA | Full accounts made up to 30 September 2014 | |
28 Apr 2015 | TM01 | Termination of appointment of Nick Harding as a director on 31 March 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Jan Spaticchia as a director on 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
04 Nov 2013 | TM01 | Termination of appointment of Innes Kerr as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Mark Lemmon as a director | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
16 Aug 2013 | TM01 | Termination of appointment of Simon Day as a director |