CLINIPOWER LIMITED

Cp Buildings Bcc Waste Transfer Station Cp Buildings Bcc Waste Transfer Station, Bristol, BS11 0YS
StatusACTIVE
Company No.08186804
CategoryPrivate Limited Company
Incorporated21 Aug 2012
Age11 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

CLINIPOWER LIMITED is an active private limited company with number 08186804. It was incorporated 11 years, 8 months, 26 days ago, on 21 August 2012. The company address is Cp Buildings Bcc Waste Transfer Station Cp Buildings Bcc Waste Transfer Station, Bristol, BS11 0YS.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-29

Officer name: Jonathan Stephen Beswick

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: David Bulman

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-12

Officer name: Andrew Robert Thornhill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Stephen Beswick

Appointment date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081868040003

Charge creation date: 2016-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bulman

Appointment date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Burcombe Cooper

Appointment date: 2016-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: David Bulman

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Nicholas James Burcombe Cooper

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081868040002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2016

Action Date: 07 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-07

Charge number: 081868040002

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stephen Beswick

Termination date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Burcombe Cooper

Appointment date: 2015-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2015

Action Date: 16 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-16

Charge number: 081868040001

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Allinson Bulman

Termination date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Mr Sean Allinson Bulman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Stephen Beswick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-14

Officer name: Mr David Bulman

Documents

View document PDF

Gazette notice compulsary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Old address: 3 Chestnut Walk Stratford-upon-Avon CV37 6HG England

Change date: 2013-08-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Thornhill

Documents

View document PDF

Incorporation company

Date: 21 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGORHYTMIC LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11370616
Status:ACTIVE
Category:Private Limited Company

ERIDGE PARK FARM SHOP LIMITED

ESTATE OFFICE ERIDGE PARK,TUNBRIDGE WELLS,TN3 9JT

Number:08278807
Status:ACTIVE
Category:Private Limited Company

LEGAL ALLIES LIMITED

54 PRINCES GARDENS,LONDON,W3 0LQ

Number:11162461
Status:ACTIVE
Category:Private Limited Company

M.D. ELECTRICAL COMPANY LIMITED

C/O MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:02712445
Status:ACTIVE
Category:Private Limited Company

RED LION COURT (HATFIELD) MANAGEMENT COMPANY LIMITED

FIRST FLOOR ARNEL HOUSE PEERGLOW BUSINESS CENTRE,WARE,SG12 9QL

Number:06247841
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIX2EIGHT HOUSE LTD

238 WESTROW DRIVE,BARKING,IG11 9BT

Number:10773222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source