- Company Overview for POWER PLANE HOLDINGS LIMITED (11847726)
- Filing history for POWER PLANE HOLDINGS LIMITED (11847726)
- People for POWER PLANE HOLDINGS LIMITED (11847726)
- Charges for POWER PLANE HOLDINGS LIMITED (11847726)
- More for POWER PLANE HOLDINGS LIMITED (11847726)
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) |
---|---|---|---|
22 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
26 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 Jan 2021 | PSC07 | Cessation of Dinesh Kotak as a person with significant control on 13 January 2021 | |
14 Oct 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 30 April 2020 | |
08 Jun 2020 | PSC04 | Change of details for Mr Ian Andrew Chattington as a person with significant control on 1 January 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Stuart Michael Stripp on 1 January 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Dinesh Kotak on 1 January 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
04 Feb 2020 | AD01 | Registered office address changed from Highway House Hinckley Road Wolvey Hinckley LE10 3HQ United Kingdom to 80 Mount Street Nottingham NG1 6HH on 4 February 2020 | |
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 4 July 2019
|
|
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2019 | CC04 | Statement of company's objects | |
12 Jul 2019 | PSC01 | Notification of Ian Andrew Chattington as a person with significant control on 13 May 2019 | |
12 Jul 2019 | PSC01 | Notification of Dinesh Kotak as a person with significant control on 13 May 2019 | |
12 Jul 2019 | PSC07 | Cessation of Guy James Stripp as a person with significant control on 13 May 2019 | |
20 May 2019 | MR01 | Registration of charge 118477260001, created on 17 May 2019 | |
14 May 2019 | AP01 | Appointment of Mr Stuart Michael Stripp as a director on 13 May 2019 | |
14 May 2019 | AP01 | Appointment of Mr Dinesh Kotak as a director on 13 May 2019 |