- Company Overview for POWERSCOURT DEVELOPMENTS LIMITED (07189881)
- Filing history for POWERSCOURT DEVELOPMENTS LIMITED (07189881)
- People for POWERSCOURT DEVELOPMENTS LIMITED (07189881)
- Charges for POWERSCOURT DEVELOPMENTS LIMITED (07189881)
- More for POWERSCOURT DEVELOPMENTS LIMITED (07189881)
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) |
---|---|---|---|
31 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
15 Mar 2022 | PSC04 | Change of details for Mrs Vivian Keane as a person with significant control on 6 April 2016 | |
15 Mar 2022 | PSC02 | Notification of Thornbury Developments Limited as a person with significant control on 6 April 2016 | |
15 Mar 2022 | PSC01 | Notification of Gerard Robert Keane as a person with significant control on 6 April 2016 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 October 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Jun 2016 | AD01 | Registered office address changed from 49 Cardiff Road Luton Bedfordshire LU1 1PP to 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS on 1 June 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | SH03 | Purchase of own shares. | |
19 Jan 2016 | TM01 | Termination of appointment of Siobhan Teresa Coleman as a director on 15 January 2016 |