IRENE POWER COMPANY LIMITED
Status | ACTIVE |
Company No. | 06008431 |
Category | Private Limited Company |
Incorporated | 24 Nov 2006 |
Age | 17 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
IRENE POWER COMPANY LIMITED is an active private limited company with number 06008431. It was incorporated 17 years, 6 months, 6 days ago, on 24 November 2006. The company address is Barkhill House Barkhill House, Chorleywood, WD3 5NT, Hertfordshire.
Company Fillings
Accounts with accounts type small
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type small
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Notification of a person with significant control
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-21
Psc name: Patricia Anne Middleton
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type small
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type small
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type small
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type small
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type audited abridged
Date: 21 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Capital statement capital company with date currency figure
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Capital
Type: SH19
Date: 2013-11-25
Capital : 4,520 GBP
Documents
Legacy
Date: 25 Nov 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 25 Nov 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 12/11/13
Documents
Resolution
Date: 25 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Dowdell
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Shephard
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: John Alistair Ponsonby Forbes
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: David Ian Shephard
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Diane Dowdell
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Anne Middleton
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Dr Anthony Robert Middleton
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 30/09/08\gbp si 160000@1=160000\gbp ic 292000/452000\
Documents
Legacy
Date: 19 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 31/07/08\gbp si 80000@1=80000\gbp ic 212000/292000\
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/10/07--------- £ si 160000@1=160000 £ ic 52000/212000
Documents
Legacy
Date: 22 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/08/07--------- £ si 32000@1=32000 £ ic 20000/52000
Documents
Resolution
Date: 17 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/08/07--------- £ si 19994@1=19994 £ ic 6/20000
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/08/07
Documents
Resolution
Date: 03 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/09/07
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 30/08/07 from: 78 kingwood road london SW6 6SS
Documents
Legacy
Date: 28 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C.W.JONES CARPET & FLOORING LIMITED
10 VALE LANE,BRISTOL,BS3 5RU
Number: | 06788658 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINCHFIELD DISTRIBUTION SERVICE LIMITED
14 FARM ROAD,WOLVERHAMPTON,WV3 8EW
Number: | 05367219 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE,SOUTHWICK,BN42 4FN
Number: | 07219209 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PEAR TREE WALK,SITTINGBOURNE,ME9 7NG
Number: | 08152578 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11315356 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 GOUGH SQUARE,,EC4A 3DE
Number: | 01215037 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |