FOUR POWIS SQUARE BRIGHTON (MANAGEMENT) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/05/1625 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1518 June 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/06/1415 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MARY DAVDA / 14/03/2013

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS MARGARET CHRISTINA RODGERS

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR SCOTT MATTHEW ROEDERSHEIMER

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MS JOANNA MARY DAVDA

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR SKY GROVE

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SKY GROVE / 01/05/2012

View Document

16/10/1216 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ZOE CUTTING

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

28/11/1128 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 13 September 2010 with full list of shareholders

View Document

28/11/1128 November 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 30/09/09 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

23/12/0923 December 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SKY GROVE / 24/06/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN GILLIGAN / 29/01/2008

View Document

13/09/0713 September 2007 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