Advanced company searchLink opens in new window

POWIS STREET ESTATES (NO. 2) LIMITED

Company number 05056328

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)
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 10
28 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Feb 2013 TM02 Termination of appointment of Michael Keidan as a secretary
21 Dec 2012 AA Accounts for a small company made up to 30 April 2012
02 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
11 Jan 2012 AA Accounts for a small company made up to 30 April 2011
10 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a small company made up to 30 April 2010
03 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
16 Jan 2010 AA Accounts for a small company made up to 30 April 2009
17 Mar 2009 363a Return made up to 26/02/09; full list of members
09 Feb 2009 88(2) Ad 09/02/09-09/02/09\gbp si 998@1=998\gbp ic 2/1000\
08 Jan 2009 AA Accounts for a small company made up to 30 April 2008
10 Mar 2008 363a Return made up to 26/02/08; full list of members
28 Jan 2008 AA Accounts for a small company made up to 30 April 2007
20 Sep 2007 288c Director's particulars changed
19 Sep 2007 288c Director's particulars changed
19 Sep 2007 288c Director's particulars changed
21 Aug 2007 288c Director's particulars changed
21 Aug 2007 288c Director's particulars changed
20 Aug 2007 288c Director's particulars changed