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)
21 Mar 2007 363a Return made up to 26/02/07; full list of members
13 Dec 2006 AA Full accounts made up to 30 April 2006
15 Aug 2006 288a New director appointed
27 Mar 2006 288a New director appointed
20 Mar 2006 288a New director appointed
13 Mar 2006 288b Director resigned
27 Feb 2006 363a Return made up to 26/02/06; full list of members
24 Jan 2006 AA Full accounts made up to 30 April 2005
15 Aug 2005 288a New director appointed
05 May 2005 363s Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
19 Jan 2005 395 Particulars of mortgage/charge
06 Oct 2004 395 Particulars of mortgage/charge
12 Aug 2004 287 Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY
26 May 2004 395 Particulars of mortgage/charge
17 May 2004 225 Accounting reference date extended from 28/02/05 to 30/04/05
14 Apr 2004 395 Particulars of mortgage/charge
13 Apr 2004 MISC Rescinding 88(2) 260204
15 Mar 2004 88(2)R Ad 26/02/04--------- £ si 2@1=2 £ ic 2/4
15 Mar 2004 288a New secretary appointed
15 Mar 2004 288a New director appointed
15 Mar 2004 288a New director appointed
15 Mar 2004 288a New director appointed
15 Mar 2004 288a New director appointed
15 Mar 2004 288a New director appointed
15 Mar 2004 288a New director appointed