- Company Overview for POWERWOOD PROJECT CIC (08986490)
- Filing history for POWERWOOD PROJECT CIC (08986490)
- People for POWERWOOD PROJECT CIC (08986490)
- More for POWERWOOD PROJECT CIC (08986490)
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) |
---|---|---|---|
28 Dec 2024 | AP01 | Appointment of Ms Debbie Risborough as a director on 14 December 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | PSC01 | Notification of Simone De Hoogh as a person with significant control on 1 December 2020 | |
28 Apr 2021 | PSC04 | Change of details for Mrs Carolyn Sargentson as a person with significant control on 28 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mrs Carolyn Sargentson on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 123 Cale Way Wincanton Sommerset BA9 9DB United Kingdom to 123 123 Cale Way Wincanton Somerset BA9 9DB on 28 April 2021 | |
28 Apr 2021 | PSC01 | Notification of Carolyn Sargentson as a person with significant control on 1 December 2020 | |
28 Apr 2021 | PSC01 | Notification of Max Rowan Price as a person with significant control on 1 December 2020 | |
28 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 28 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
28 Apr 2021 | TM01 | Termination of appointment of Nicolaas Willibrordus Maria Van Grunsven as a director on 1 December 2020 | |
18 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
02 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from 7 Sixth Avenue London W10 4HB United Kingdom to 123 Cale Way Wincanton Sommerset BA9 9DB on 4 March 2019 | |
26 Jan 2019 | AP01 | Appointment of Mr Nicolaas Willibrordus Maria Van Grunsven as a director on 16 January 2019 | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Simone De Hoogh on 20 November 2018 | |
11 Nov 2018 | AD01 | Registered office address changed from Dell Quay St Martins Lane Crediton Devon EX17 2DR to 7 Sixth Avenue London W10 4HB on 11 November 2018 |