POWER BY BRITISHVOLT PROPERTIES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

14/02/2514 February 2025 Satisfaction of charge 131233370001 in full

View Document

19/11/2419 November 2024 Receiver's abstract of receipts and payments to 2024-11-02

View Document

19/11/2419 November 2024 Receiver's abstract of receipts and payments to 2024-11-10

View Document

02/10/242 October 2024 Receiver's abstract of receipts and payments to 2024-05-10

View Document

22/08/2422 August 2024 Receiver's abstract of receipts and payments to 2024-05-02

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 22 York Buildings London WC2N 6JU on 2024-08-02

View Document

02/08/242 August 2024 Statement of affairs

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Appointment of Mr Michael Richard Cooke as a director on 2024-06-22

View Document

04/07/244 July 2024 Termination of appointment of David Anthony Collard as a director on 2024-06-22

View Document

08/05/248 May 2024 Satisfaction of charge 131233370001 in full

View Document

17/04/2417 April 2024 Appointment of receiver or manager

View Document

17/04/2417 April 2024 Appointment of receiver or manager

View Document

09/02/249 February 2024 Receiver's abstract of receipts and payments to 2023-11-10

View Document

09/02/249 February 2024 Receiver's abstract of receipts and payments to 2023-11-02

View Document

09/08/239 August 2023 Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2023-08-09

View Document

18/07/2318 July 2023 Termination of appointment of Peter Edwin Rolton as a director on 2023-07-06

View Document

18/07/2318 July 2023 Registered office address changed from C/O Scale Facilitation Operations Ltd Suite 1 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Steve Colin Hornbuckle as a secretary on 2023-07-06

View Document

18/07/2318 July 2023 Appointment of Mr David Anthony Collard as a director on 2023-07-06

View Document

02/06/232 June 2023 Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-06-01

View Document

20/05/2320 May 2023 Termination of appointment of Thomas Cowling as a director on 2023-05-16

View Document

27/04/2327 April 2023 Registered office address changed from 23 Berkeley Square Mayfair London W1J 6HE England to C/O Scale Facilitation Operations Ltd Suite 1 7th Floor 50 Broadway London SW1H 0DB on 2023-04-27

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/03/2315 March 2023 Termination of appointment of Joe Bakaj as a director on 2023-03-10

View Document

13/01/2313 January 2023 Change of details for Power by Britishvolt Limited as a person with significant control on 2022-09-07

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Peter Edwin Rolton on 2022-09-07

View Document

13/01/2313 January 2023 Termination of appointment of Tom Cowling as a secretary on 2022-09-01

View Document

12/12/2212 December 2022 Appointment of receiver or manager

View Document

12/12/2212 December 2022 Appointment of receiver or manager

View Document

15/11/2215 November 2022 Appointment of receiver or manager

View Document

15/11/2215 November 2022 Appointment of receiver or manager

View Document

05/09/225 September 2022 Registered office address changed from , Office G04, Blyth Workspace Commissioners Quay Quay Road, Blyth, Northumberland, NE24 3AF, England to 27 Old Gloucester Street London WC1N 3AX on 2022-09-05

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

04/11/214 November 2021 Appointment of Tom Cowling as a secretary on 2021-11-04

View Document

28/10/2128 October 2021 Registration of charge 131233370001, created on 2021-10-25

View Document

07/06/217 June 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / POWER BY BRITISHVOLT LIMITED / 08/01/2021

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / POWER BY BRITISHVOLT PLC / 22/03/2021

View Document

21/05/2121 May 2021 COMPANY NAME CHANGED POWER BY BV PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/05/21

View Document

08/01/218 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information