POWERBOAT P1 MANAGEMENT LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewConfirmation statement made on 2024-02-04 with no updates

View Document

16/02/2416 February 2024 NewNotification of Azam Rangoonwala as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 NewCessation of Khalid Rangoonwala as a person with significant control on 2024-02-16

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
18/06/2118 June 2021 Amended total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
29/10/1929 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR ASIF RANGOONWALA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR AZAM RANGOONWALA

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID RANGOONWALA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

Analyse these accounts
29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WICKS

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

Analyse these accounts
18/11/1518 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/09/1528 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

Analyse these accounts
26/11/1426 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 80 SOUTH AUDLEY STREET LONDON W1K 1JH

View Document

27/11/1327 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
04/12/124 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SOMERSET WICKS / 15/11/2010

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINDLEY

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/12/098 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HINDLEY / 15/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF RANGOONWALA / 15/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SOMERSET WICKS / 15/11/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ROY MANTLE / 15/11/2009

View Document

22/04/0922 April 2009 SECRETARY APPOINTED ROY MANTLE

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY AKIN YILMAZ

View Document

22/04/0922 April 2009 SECRETARY RESIGNED AKIN YILMAZ

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES O'TOOLE

View Document

03/12/083 December 2008 DIRECTOR RESIGNED JAMES O'TOOLE

View Document

20/06/0820 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/05/0829 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0829 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/081 April 2008 DIRECTOR APPOINTED ANDREW HINDLEY

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document



11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED KBL POWERBOAT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED KBL POWERBOAT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/01/07; RESOLUTION PASSED ON 16/01/07

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; NO CHANGE OF MEMBERS

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 RETURN MADE UP TO 15/11/04; CHANGE OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 S-DIV 18/10/04

View Document

06/12/046 December 2004 NC INC ALREADY ADJUSTED 18/10/04

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 £ NC 100/106 18/10/04

View Document

06/12/046 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/046 December 2004 SUB DIV 18/10/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 NC INC ALREADY ADJUSTED 05/11/03

View Document

11/02/0411 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: THE BARBICAN STUDIO 35 GREEN DRAGON YARD LONDON E1 5NJ

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 NC DEC ALREADY ADJUSTED 14/05/03

View Document

19/06/0319 June 2003 NC INC ALREADY ADJUSTED 14/05/03

View Document

19/06/0319 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 EUR NC 0/350000 14/05

View Document

19/06/0319 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0319 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/0322 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: G OFFICE CHANGED 18/12/02 110 CANNON STREET LONDON EC4N 6AR

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: G OFFICE CHANGED 25/11/02 120 EAST ROAD LONDON N1 6AA

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED BOWLSITE LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

15/11/0215 November 2002 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