- Company Overview for 21 POWIS SQUARE FREEHOLD LIMITED (09995511)
- Filing history for 21 POWIS SQUARE FREEHOLD LIMITED (09995511)
- People for 21 POWIS SQUARE FREEHOLD LIMITED (09995511)
- More for 21 POWIS SQUARE FREEHOLD LIMITED (09995511)
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) |
---|---|---|---|
29 Oct 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
28 Oct 2024 | PSC01 | Notification of Alina Kuznecova as a person with significant control on 19 April 2024 | |
27 Aug 2024 | AA | Micro company accounts made up to 29 February 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Sonny Smith as a director on 19 April 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr Sonny Smith as a director on 14 March 2024 | |
20 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
29 Jun 2022 | TM01 | Termination of appointment of William Howard Cresswell as a director on 2 August 2021 | |
29 Jun 2022 | PSC07 | Cessation of Howard Cresswell as a person with significant control on 2 August 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
10 Feb 2021 | PSC01 | Notification of Natalia Whiteside as a person with significant control on 6 April 2016 | |
10 Feb 2021 | PSC01 | Notification of Howard Cresswell as a person with significant control on 6 April 2016 | |
09 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 9 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
02 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Ms Natalia Colette Whiteside on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr William Howard Cresswell on 30 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Ridgeland House 165 Dyke Road Brighton East Sussex BN3 1TL United Kingdom to 28-20 Carlton Terrace Portslade Brighton BN41 1UR on 30 April 2018 |