POWLES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/06/2320 June 2023 Director's details changed

View Document

19/06/2319 June 2023 Registered office address changed from Unit a7 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England to 16 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 2023-06-19

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID POWLES / 01/05/2020

View Document

01/05/201 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID POWLES / 01/05/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 COMPANY NAME CHANGED RRA ARCHITECTS LIMITED CERTIFICATE ISSUED ON 06/08/19

View Document

05/06/195 June 2019 ADOPT ARTICLES 16/05/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 CHANGE OF NAME 16/05/2019

View Document

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWLES PROPERTIES LTD

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE POWLES GROUP LTD

View Document

09/05/199 May 2019 CESSATION OF POWLES PROPERTIES LTD AS A PSC

View Document

09/05/199 May 2019 CESSATION OF WYE STREET HOLDINGS LIMITED AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049544580003

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY THOMAS

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY THOMAS

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID POWLES / 01/05/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/02/1617 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 SECRETARY APPOINTED MARK DAVID POWLES

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY TERESA JONES

View Document

24/01/1324 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SECRETARY APPOINTED TERESA JONES

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY SHELLEY BAGNALL

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/12/115 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 8 WHEELWRIGHTS CORNER, OLD MARKET, NAILSWORTH GLOUCESTERSHIRE GL6 0DB

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 05/11/10 NO CHANGES

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/12/093 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY BAGNALL / 10/01/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: PARKERS HOUSE 25 WEST STREET HEREFORD HEREFORDSHIRE HR4 0BX

View Document

30/11/0630 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 5 DEANSWAY WORCESTER WR1 2JG

View Document

05/04/065 April 2006 £ IC 300/200 17/03/06 £ SR 100@1=100

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/03/0627 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/0527 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0527 January 2005 £ NC 1000/2000 20/01/0

View Document

27/01/0527 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0527 January 2005 NC INC ALREADY ADJUSTED 20/01/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 COMPANY NAME CHANGED DIAMOND DAZZLER LIMITED CERTIFICATE ISSUED ON 31/08/04

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 1SE

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company