- Company Overview for BURTONHEAD ROAD POWER LIMITED (11422102)
- Filing history for BURTONHEAD ROAD POWER LIMITED (11422102)
- People for BURTONHEAD ROAD POWER LIMITED (11422102)
- Charges for BURTONHEAD ROAD POWER LIMITED (11422102)
- More for BURTONHEAD ROAD POWER LIMITED (11422102)
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) |
---|---|---|---|
24 Oct 2024 | RP04AP01 | Second filing for the appointment of Mr William Davies as a director | |
21 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2024 | AAMD | Amended total exemption full accounts made up to 31 May 2022 | |
09 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
13 Sep 2023 | RP04AP01 | Second filing for the appointment of Mr William Davies as a director | |
06 Sep 2023 | CH01 | Director's details changed for Mr Richard Meakin on 6 September 2023 | |
08 Jul 2023 | AP01 |
Appointment of Mr William Davies as a director on 7 July 2023
|
|
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
30 Nov 2021 | MR01 | Registration of charge 114221020001, created on 19 November 2021 | |
27 Oct 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 May 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
11 Sep 2020 | PSC01 | Notification of Terra Firma (Burtonhead) Limited as a person with significant control on 4 September 2020 | |
11 Sep 2020 | PSC07 | Cessation of Andrew John Brown as a person with significant control on 4 September 2020 | |
11 Sep 2020 | PSC07 | Cessation of Toqueer Mirza as a person with significant control on 4 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Richard Meakin as a director on 4 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Toqueer Mirza as a director on 4 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Andrew John Brown as a director on 4 September 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 9 Damery Court Bramhall Stockport SK7 2JY United Kingdom to C/O Aticus Law Solicitors Queens Chambers 5 John Dalton Street Manchester M2 6ET on 11 September 2020 | |
26 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
30 Jun 2019 | AA | Accounts for a dormant company made up to 30 June 2019 |