POWERPLAN LIMITED

1 - 3 Manor Road, Chatham, ME4 6AE, England
StatusACTIVE
Company No.08242783
CategoryPrivate Limited Company
Incorporated05 Oct 2012
Age11 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

POWERPLAN LIMITED is an active private limited company with number 08242783. It was incorporated 11 years, 8 months, 9 days ago, on 05 October 2012. The company address is 1 - 3 Manor Road, Chatham, ME4 6AE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-06

Psc name: Powerplan Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-06

Psc name: David Ronald Goodbun

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Old address: The Red House Selwyn Drive St Peters Broadstairs Kent CT10 2SW

New address: 1 - 3 Manor Road Chatham ME4 6AE

Change date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Marsh

Termination date: 2018-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eileen O'brien

Termination date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Mr David Ronald Goodbun

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-12

Officer name: Mrs Eileen O'brian

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2013

Action Date: 12 Mar 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-03-12

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed powerplan holdings LTD\certificate issued on 20/12/12

Documents

View document PDF

Resolution

Date: 11 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ECI LIMITED

DOCKLANDS BUSINESS CENTRE,LONDON,E14 8PX

Number:10554052
Status:ACTIVE
Category:Private Limited Company

ELIAD SEARCH GROUP LIMITED

2 STATION ROAD,NORWICH,NR13 5LA

Number:09925721
Status:ACTIVE
Category:Private Limited Company

MEMORI CONSULTING LIMITED

25 BANKTON DRIVE,WEST LOTHIAN,EH54 9EH

Number:SC281108
Status:ACTIVE
Category:Private Limited Company

REMEMBER LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08249326
Status:ACTIVE
Category:Private Limited Company

SAVOURY FOODS ENNISKILLEN LIMITED

32-34 QUEEN ELIZABETH ROAD,ENNISKILLEN,BT74 7DG

Number:NI624230
Status:ACTIVE
Category:Private Limited Company

SPOKE SAFE LTD

2 LORDEN WALK,LONDON,E2 6NL

Number:11198252
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