- Company Overview for EMPOWERED PROJECTS LTD (12261057)
- Filing history for EMPOWERED PROJECTS LTD (12261057)
- People for EMPOWERED PROJECTS LTD (12261057)
- More for EMPOWERED PROJECTS LTD (12261057)
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) |
---|---|---|---|
02 May 2021 | RESOLUTIONS |
Resolutions
|
|
02 May 2021 | MA | Memorandum and Articles of Association | |
02 May 2021 | SH08 | Change of share class name or designation | |
02 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
02 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2021 | PSC04 | Change of details for Mr John David Rawlins as a person with significant control on 29 April 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr Alex Richard Lockton as a person with significant control on 29 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England to The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 29 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
06 Apr 2021 | PSC04 | Change of details for Mr Alex Richard Lockton as a person with significant control on 6 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mrs Claire Michelle Lockton on 6 April 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Alex Richard Lockton on 6 April 2021 | |
06 Apr 2021 | PSC01 | Notification of John David Rawlins as a person with significant control on 1 April 2021 | |
06 Apr 2021 | PSC07 | Cessation of Claire Michelle Lockton as a person with significant control on 1 April 2021 | |
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
06 Apr 2021 | AP01 | Appointment of Mr John David Rawlins as a director on 1 April 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from 12 Curlew Drive Chippenham Wiltshire SN14 6YQ England to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 29 March 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
14 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-14
|