POWERLEASE LTD

04124695
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD MK42 7PN

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 10 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2024 officers Termination of appointment of director (Nicholas Mccartie) 1 Buy now
01 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2023 mortgage Registration of a charge 38 Buy now
22 Aug 2023 officers Change of particulars for director (Mr Thomas Andrew Cullen) 2 Buy now
22 Aug 2023 officers Change of particulars for director (Mr Thomas Dean Downes) 2 Buy now
22 Aug 2023 officers Change of particulars for director (Mr Craig Ambler) 2 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2023 accounts Annual Accounts 12 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 13 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2021 resolution Resolution 1 Buy now
12 May 2021 accounts Annual Accounts 13 Buy now
23 Feb 2021 officers Change of particulars for director (Mr Craig Ambler) 2 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 accounts Annual Accounts 8 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2019 accounts Annual Accounts 13 Buy now
01 Apr 2019 officers Change of particulars for director (Mr Thomas Andrew Cullen) 2 Buy now
01 Apr 2019 officers Change of particulars for director (Mr Craig Ambler) 2 Buy now
01 Apr 2019 officers Appointment of director (Mr Thomas Dean Downes) 2 Buy now
01 Apr 2019 officers Appointment of director (Mr Thomas Andrew Cullen) 2 Buy now
01 Apr 2019 officers Appointment of director (Mr Craig Ambler) 2 Buy now
01 Apr 2019 resolution Resolution 21 Buy now
14 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2019 officers Termination of appointment of secretary (Shobana Mccartie) 1 Buy now
08 Jan 2019 capital Return of Allotment of shares 5 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2018 resolution Resolution 37 Buy now
10 Jul 2018 accounts Annual Accounts 8 Buy now
25 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 accounts Annual Accounts 8 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 accounts Annual Accounts 8 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
20 Nov 2015 officers Change of particulars for director (Mr Nicholas Mccartie) 2 Buy now
30 Jul 2015 accounts Annual Accounts 7 Buy now
24 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 7 Buy now
20 Dec 2013 annual-return Annual Return 3 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2013 accounts Annual Accounts 7 Buy now
14 Dec 2012 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
13 Feb 2012 annual-return Annual Return 3 Buy now
06 Oct 2011 accounts Annual Accounts 4 Buy now
16 Jun 2011 mortgage Particulars of a mortgage or charge 11 Buy now
13 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Jan 2011 annual-return Annual Return 3 Buy now
05 Jan 2011 officers Change of particulars for director (Nicholas Mccartie) 2 Buy now
05 Jan 2011 officers Change of particulars for secretary (Shobana Mccartie) 1 Buy now
12 May 2010 accounts Annual Accounts 7 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 officers Change of particulars for director (Nicholas Mccartie) 2 Buy now
22 Jul 2009 accounts Annual Accounts 7 Buy now
29 May 2009 officers Director's change of particulars / nicholas mccartie / 26/05/2009 1 Buy now
29 May 2009 officers Secretary's change of particulars / shobana mccartie / 26/05/2009 1 Buy now
13 Feb 2009 annual-return Return made up to 13/12/08; full list of members 3 Buy now
12 Feb 2009 address Location of debenture register 1 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from 170 park road peterborough PE1 2UF 1 Buy now
12 Feb 2009 address Location of register of members 1 Buy now
16 Oct 2008 accounts Annual Accounts 8 Buy now
11 Jan 2008 annual-return Return made up to 13/12/07; full list of members 2 Buy now
11 Oct 2007 accounts Annual Accounts 8 Buy now
08 Jan 2007 annual-return Return made up to 13/12/06; full list of members 6 Buy now
01 Nov 2006 accounts Annual Accounts 7 Buy now
22 Dec 2005 annual-return Return made up to 13/12/05; full list of members 6 Buy now
08 Nov 2005 accounts Annual Accounts 7 Buy now
22 Dec 2004 annual-return Return made up to 13/12/04; full list of members 6 Buy now
31 Oct 2004 accounts Annual Accounts 7 Buy now
05 Jan 2004 annual-return Return made up to 13/12/03; full list of members 6 Buy now
04 Nov 2003 accounts Annual Accounts 7 Buy now
10 Feb 2003 officers Director's particulars changed 1 Buy now
10 Feb 2003 officers Secretary's particulars changed 1 Buy now
20 Dec 2002 annual-return Return made up to 13/12/02; full list of members 6 Buy now
18 Oct 2002 accounts Annual Accounts 7 Buy now
14 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
31 Dec 2001 annual-return Return made up to 13/12/01; full list of members 6 Buy now
09 Feb 2001 address Registered office changed on 09/02/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
09 Feb 2001 officers Director resigned 1 Buy now
09 Feb 2001 officers Secretary resigned 1 Buy now
29 Dec 2000 officers New secretary appointed 2 Buy now
29 Dec 2000 officers New director appointed 2 Buy now
13 Dec 2000 incorporation Incorporation Company 20 Buy now