Advanced company searchLink opens in new window

21 POWIS SQUARE FREEHOLD LIMITED

Company number 09995511

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)
14 Mar 2024 AP01 Appointment of Mr Sonny Smith as a director on 14 March 2024
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
29 Jun 2022 TM01 Termination of appointment of William Howard Cresswell as a director on 2 August 2021
29 Jun 2022 PSC07 Cessation of Howard Cresswell as a person with significant control on 2 August 2021
29 Oct 2021 AA Micro company accounts made up to 28 February 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
10 Feb 2021 PSC01 Notification of Natalia Whiteside as a person with significant control on 6 April 2016
10 Feb 2021 PSC01 Notification of Howard Cresswell as a person with significant control on 6 April 2016
09 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 9 February 2021
09 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
01 Sep 2020 AA Micro company accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 28 February 2018
30 Apr 2018 CH01 Director's details changed for Ms Natalia Colette Whiteside on 30 April 2018
30 Apr 2018 CH01 Director's details changed for Mr William Howard Cresswell on 30 April 2018
30 Apr 2018 AD01 Registered office address changed from Ridgeland House 165 Dyke Road Brighton East Sussex BN3 1TL United Kingdom to 28-20 Carlton Terrace Portslade Brighton BN41 1UR on 30 April 2018
19 Apr 2018 AA Micro company accounts made up to 28 February 2017
19 Apr 2018 PSC08 Notification of a person with significant control statement
19 Apr 2018 CS01 Confirmation statement made on 8 February 2018 with updates
19 Apr 2018 CS01 Confirmation statement made on 8 February 2017 with updates