- Company Overview for POWERFUEL PORTLAND HOLDCO LIMITED (11820375)
- Filing history for POWERFUEL PORTLAND HOLDCO LIMITED (11820375)
- People for POWERFUEL PORTLAND HOLDCO LIMITED (11820375)
- More for POWERFUEL PORTLAND HOLDCO LIMITED (11820375)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Sep 2023 | AP01 | Appointment of Henri Gouzerh as a director on 6 September 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
24 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 December 2020
|
|
11 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
28 Jan 2021 | RP04AP01 | Second filing for the appointment of Mr Conor Mcnally as a director | |
27 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 December 2020
|
|
25 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
25 Jan 2021 | AP01 |
Appointment of Mr Conor Mcnally as a director on 25 January 2021
|
|
14 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 February 2020
|
|
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
06 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
06 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2019 | CH01 | Director's details changed for Mr. Steven John David Mcnab on 5 June 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Mr Giles Frampton on 5 June 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from Bridge House Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 31 October 2019 | |
31 Oct 2019 | PSC04 | Change of details for Mr Giles Frampton as a person with significant control on 5 June 2019 |