POWER PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registration of charge 111998280002, created on 2025-05-22

View Document

25/03/2525 March 2025 Registration of charge 111998280001, created on 2025-03-21

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

17/12/2417 December 2024 Change of details for Mr Jason Oliver Power as a person with significant control on 2020-11-25

View Document

16/12/2416 December 2024 Cessation of Katrina Simpson as a person with significant control on 2020-11-25

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Change of details for Mr Jason Oliver Power as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

22/02/2422 February 2024 Change of details for Mr Jason Oliver Power as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Jason Oliver Power on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Jason Oliver Power on 2024-02-22

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/12/2017 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/11/1910 November 2019 REGISTERED OFFICE CHANGED ON 10/11/2019 FROM 3 IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX UNITED KINGDOM

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR KATRINA SIMPSON

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 2-4, ASH LANE RUSTINGTON LITTLEHAMPTON BN16 3BZ ENGLAND

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR JASON OLIVER POWER / 23/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON OLIVER POWER / 23/07/2018

View Document

12/02/1812 February 2018 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