POWYS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-28 with updates |
30/04/2430 April 2024 | Director's details changed for Mr John Roy Edwards on 2024-04-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CESSATION OF GRAND UNION PROPERTIES LIMITED AS A PSC |
22/06/2022 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUSADA INVESTMENTS LIMITED |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LOUSADA |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
09/04/189 April 2018 | APPOINTMENT TERMINATED, SECRETARY CHARLES LOUSADA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/07/1220 July 2012 | DIRECTOR APPOINTED MR SIMON CHARLES LOUSADA |
20/07/1220 July 2012 | DIRECTOR APPOINTED MR DAVID EDWARDS |
12/04/1212 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
12/04/1112 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/07/074 July 2007 | RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS |
21/04/0721 April 2007 | DIRECTOR RESIGNED |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/07/0325 July 2003 | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/09/026 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0217 June 2002 | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
27/04/0127 April 2001 | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
20/06/0020 June 2000 | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS |
24/11/9924 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
16/07/9916 July 1999 | NEW DIRECTOR APPOINTED |
16/07/9916 July 1999 | NEW DIRECTOR APPOINTED |
25/05/9925 May 1999 | NEW SECRETARY APPOINTED |
25/05/9925 May 1999 | SECRETARY RESIGNED |
17/05/9917 May 1999 | RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS |
11/02/9911 February 1999 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
30/06/9830 June 1998 | ALTER MEM AND ARTS 02/06/98 |
30/06/9830 June 1998 | £ NC 500000/1000000 02/06/98 |
27/05/9827 May 1998 | PARTICULARS OF MORTGAGE/CHARGE |
21/04/9821 April 1998 | REGISTERED OFFICE CHANGED ON 21/04/98 FROM: C/O MITCHELL & MEREDITH THE EXCHANGE FIVEWAYS TEMPLE STREET LLANDRINDOD WELLS POWYS LD1 5HG |
21/04/9821 April 1998 | NEW SECRETARY APPOINTED |
09/04/989 April 1998 | NEW DIRECTOR APPOINTED |
09/04/989 April 1998 | DIRECTOR RESIGNED |
09/04/989 April 1998 | NEW SECRETARY APPOINTED |
09/04/989 April 1998 | NEW DIRECTOR APPOINTED |
09/04/989 April 1998 | SECRETARY RESIGNED |
03/04/983 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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