C J POWLEY (PROPERTY DEVELOPMENTS) LIMITED

Company Documents

DateDescription
14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN POWLEY

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN POWLEY / 03/09/2013

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM
1 COLLINS WAY
RASHS GREEN
DEREHAM
NORFOLK
NR19 1GU
UNITED KINGDOM

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
THE OLD EAGLE MARKET PLACE
DEREHAM
NORFOLK
NR19 2AP

View Document

01/08/131 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/07/121 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED COLIN POWLEY

View Document

29/07/1029 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ ENGLAND

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE REDDING

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

11/06/1011 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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