POWER ASSET DEVELOPMENT COMPANY LIMITED
Company number 02340677
- Company Overview for POWER ASSET DEVELOPMENT COMPANY LIMITED (02340677)
- Filing history for POWER ASSET DEVELOPMENT COMPANY LIMITED (02340677)
- People for POWER ASSET DEVELOPMENT COMPANY LIMITED (02340677)
- Charges for POWER ASSET DEVELOPMENT COMPANY LIMITED (02340677)
- Registers for POWER ASSET DEVELOPMENT COMPANY LIMITED (02340677)
- More for POWER ASSET DEVELOPMENT COMPANY LIMITED (02340677)
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) |
---|---|---|---|
01 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
10 Apr 2017 | AP01 | Appointment of Mr Colin George Burke as a director on 17 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of David Harry Sussams as a director on 17 March 2017 | |
19 Sep 2016 | AP01 | Appointment of Mr David Paul Mitchell as a director on 26 August 2016 | |
19 Sep 2016 | AP01 | Appointment of George Douglas Stewart as a director on 26 August 2016 | |
15 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Donald James Stewart Dawson as a director on 26 August 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Patrick Anthony Clarke as a director on 25 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
07 Mar 2016 | TM01 | Termination of appointment of Stephen Dennis Trotter as a director on 17 February 2016 | |
22 Jan 2016 | AA01 | Current accounting period extended from 30 December 2015 to 31 March 2016 | |
14 Jan 2016 | AUD | Auditor's resignation | |
12 Jan 2016 | AUD | Auditor's resignation | |
14 Sep 2015 | AA | Full accounts made up to 30 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
18 May 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
19 Jan 2015 | MISC | Section 519 | |
02 Jan 2015 | MISC | Aud res sect 519 | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
03 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
21 Jan 2013 | AP01 | Appointment of Donald James Stewart Dawson as a director | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |