Advanced company searchLink opens in new window

CARE POWER (BURWELL HOLDCO) LIMITED

Company number 12028663

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)
21 Oct 2020 AP01 Appointment of Mr Timothy James Mortlock as a director on 16 October 2020
21 Oct 2020 AD01 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to Prennau House Copse Walk Pontprennau Cardiff CF23 8XH on 21 October 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 1,099,697.305
27 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 899,752.25
09 Mar 2020 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 799,780.22
29 Aug 2019 SH02 Sub-division of shares on 9 August 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/08/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2019 PSC02 Notification of Pigeon Capital Management 1 Limited as a person with significant control on 9 August 2019
22 Aug 2019 PSC07 Cessation of Richard Barrington Stanton as a person with significant control on 9 August 2019
21 Aug 2019 PSC07 Cessation of William Robert Stanton as a person with significant control on 9 August 2019
10 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
03 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-03
  • GBP 2