- Company Overview for UNLEASH PERSONAL POWER C.I.C. (07253675)
- Filing history for UNLEASH PERSONAL POWER C.I.C. (07253675)
- People for UNLEASH PERSONAL POWER C.I.C. (07253675)
- More for UNLEASH PERSONAL POWER C.I.C. (07253675)
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) |
---|---|---|---|
02 Jun 2016 | AD01 | Registered office address changed from C/O Stephen Towne Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 2 June 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Amy Louise Lowe as a director on 1 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Maureen Norma Jeffs as a director on 1 April 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
20 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
20 Feb 2015 | AP01 | Appointment of Miss Amy Louise Lowe as a director on 20 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Roger Alan Poulter as a director on 20 February 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from C/O Stephen Towne Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham Nottinghamshire England to C/O Stephen Towne Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP on 20 February 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from C/O Poulter Blackwell Ltd 34 High Street South Normanton Alfreton Derbyshire DE55 2BP to C/O Stephen Towne Unit 24 Nottingham South & Wilford Industrial Estate Ruddington Lane Nottingham NG11 7EP on 20 February 2015 | |
24 Jun 2014 | AP01 | Appointment of Mr Roger Alan Poulter as a director | |
24 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
15 May 2014 | TM01 | Termination of appointment of Paul Lowe as a director | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Feb 2014 | AD01 | Registered office address changed from 7 Dodgewell Close Blackwell Alfreton Derbyshire DE55 5BH England on 12 February 2014 | |
28 Nov 2013 | CERTNM |
Company name changed unleash personal power LIMITED\certificate issued on 28/11/13
|
|
28 Nov 2013 | CICCON |
Change of name
|
|
28 Nov 2013 | CONNOT | Change of name notice | |
15 Nov 2013 | AP01 | Appointment of Mr Paul Douglas Lowe as a director | |
15 Nov 2013 | AP01 | Appointment of Ms Maureen Norma Jeffs as a director | |
05 Jul 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
24 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jan 2013 | AD01 | Registered office address changed from 9 St. Albans Road Bestwood Village Nottingham Nottinghamshire NG6 8TR England on 25 January 2013 | |
24 Oct 2012 | AD01 | Registered office address changed from 6 Oxford Street Nottingham Nottinghamshire NG1 5BH United Kingdom on 24 October 2012 | |
13 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued |