JONATHAN POWER PROPERTIES LIMITED

04789655
1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
04 Aug 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2020 accounts Annual Accounts 6 Buy now
04 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jun 2020 accounts Annual Accounts 6 Buy now
12 Aug 2019 accounts Annual Accounts 7 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2018 accounts Annual Accounts 7 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2017 accounts Annual Accounts 8 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2016 accounts Annual Accounts 3 Buy now
08 Jun 2016 annual-return Annual Return 3 Buy now
08 Jun 2015 annual-return Annual Return 3 Buy now
12 May 2015 accounts Annual Accounts 8 Buy now
25 Feb 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
17 Apr 2014 accounts Annual Accounts 7 Buy now
26 Mar 2014 officers Change of particulars for director (Mr. Jonathan Power) 2 Buy now
07 Jun 2013 annual-return Annual Return 3 Buy now
07 Jun 2013 officers Termination of appointment of secretary (Philip Baker) 1 Buy now
13 Dec 2012 accounts Annual Accounts 8 Buy now
05 Dec 2012 officers Change of particulars for director (Mr. Jonathan Power) 2 Buy now
22 Jun 2012 annual-return Annual Return 4 Buy now
24 Nov 2011 officers Change of particulars for director (Mr. Jonathan Power) 2 Buy now
22 Nov 2011 officers Change of particulars for director (Jonathan Power) 2 Buy now
24 Oct 2011 accounts Annual Accounts 8 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 9 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
19 Aug 2009 annual-return Return made up to 06/06/09; full list of members 5 Buy now
30 Jun 2009 accounts Annual Accounts 4 Buy now
17 Dec 2008 annual-return Return made up to 06/06/08; no change of members 4 Buy now
15 Dec 2008 accounts Annual Accounts 4 Buy now
16 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2007 annual-return Return made up to 06/06/07; no change of members 6 Buy now
28 Sep 2007 accounts Annual Accounts 6 Buy now
11 Nov 2006 annual-return Return made up to 06/06/06; full list of members 6 Buy now
15 Jun 2006 miscellaneous Statement Of Affairs 2 Buy now
15 Jun 2006 capital Ad 01/05/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Jun 2006 resolution Resolution 1 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
01 Jun 2006 officers New secretary appointed 2 Buy now
09 Mar 2006 accounts Annual Accounts 4 Buy now
13 Dec 2005 accounts Annual Accounts 4 Buy now
24 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2005 annual-return Return made up to 06/06/05; full list of members 6 Buy now
19 Jul 2005 address Registered office changed on 19/07/05 from: 3 the oaks mill road, lisvane cardiff CF14 0XJ 1 Buy now
07 Jun 2005 accounts Delivery ext'd 3 mth 31/07/04 1 Buy now
09 May 2005 accounts Accounting reference date shortened from 30/06/05 to 31/07/04 1 Buy now
15 Nov 2004 officers Secretary resigned 1 Buy now
15 Nov 2004 officers New secretary appointed 2 Buy now
15 Sep 2004 annual-return Return made up to 06/06/04; full list of members 6 Buy now
15 Sep 2004 address Registered office changed on 15/09/04 from: tudor house 16 cathedral road cardiff CF11 9LJ 1 Buy now
18 Aug 2003 officers Director resigned 1 Buy now
18 Aug 2003 officers New director appointed 2 Buy now
06 Jun 2003 incorporation Incorporation Company 17 Buy now