POWER UTILITIES PROPERTIES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Audited abridged accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

15/03/2415 March 2024 Audited abridged accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Director's details changed for Mr Seamus Vincent Murphy on 2024-02-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

22/03/2322 March 2023 Audited abridged accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Appointment of Mr Seamus Vincent Murphy as a director on 2022-12-12

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

08/07/218 July 2021 Audited abridged accounts made up to 2020-06-30

View Document

05/07/215 July 2021 Appointment of Mrs Lindsay Marie Gardner as a director on 2021-07-01

View Document

17/03/2017 March 2020 30/06/19 AUDITED ABRIDGED

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDER ATTWATER

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

20/02/1920 February 2019 30/06/18 AUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 AUDITED ABRIDGED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

02/09/162 September 2016 AUDITOR'S RESIGNATION

View Document

01/07/161 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS GARDNER / 16/04/2012

View Document

24/10/1224 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS GARDNER / 12/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 SECRETARY APPOINTED ALEXANDRA LOUISE ATTWATER

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA GARDNER

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICHOLAS JOHN YORKE GARDNER LOGGED FORM

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATE, DIRECTOR BARBARA ELISABETH GARDNER LOGGED FORM

View Document

21/07/0821 July 2008 SECRETARY APPOINTED ALEXANDRA LOUISE ATTWATER LOGGED FORM

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/019 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information