FOUR POWIS SQUARE BRIGHTON (MANAGEMENT) LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/06/2429 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
17/05/2417 May 2024 | Confirmation statement made on 2024-03-22 with no updates |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Accounts for a dormant company made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
16/06/2316 June 2023 | Confirmation statement made on 2023-03-22 with no updates |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/07/2115 July 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/05/1625 May 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/06/1518 June 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
15/06/1415 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
15/06/1415 June 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/03/1325 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY DAVDA / 14/03/2013 |
22/03/1322 March 2013 | DIRECTOR APPOINTED MRS MARGARET CHRISTINA RODGERS |
22/03/1322 March 2013 | DIRECTOR APPOINTED MR SCOTT MATTHEW ROEDERSHEIMER |
22/03/1322 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
22/03/1322 March 2013 | DIRECTOR APPOINTED MS JOANNA MARY DAVDA |
21/03/1321 March 2013 | APPOINTMENT TERMINATED, DIRECTOR SKY GROVE |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SKY GROVE / 01/05/2012 |
16/10/1216 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ZOE CUTTING |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/11/1128 November 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
28/11/1128 November 2011 | 30/09/11 TOTAL EXEMPTION FULL |
28/11/1128 November 2011 | Annual return made up to 13 September 2010 with full list of shareholders |
28/11/1128 November 2011 | 30/09/10 TOTAL EXEMPTION FULL |
28/11/1128 November 2011 | 30/09/09 TOTAL EXEMPTION FULL |
24/11/1124 November 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
15/02/1115 February 2011 | STRUCK OFF AND DISSOLVED |
02/11/102 November 2010 | FIRST GAZETTE |
23/12/0923 December 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
01/08/091 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SKY GROVE / 24/06/2009 |
04/11/084 November 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN GILLIGAN / 29/01/2008 |
13/09/0713 September 2007 | 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