Advanced company searchLink opens in new window

POWERWOOD PROJECT CIC

Company number 08986490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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