POWERHOUSE CREATIVE CIC

54 Berrington Street, Hereford, HR4 0BJ, Herefordshire, England
StatusACTIVE
Company No.11847672
Category
Incorporated26 Feb 2019
Age5 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

POWERHOUSE CREATIVE CIC is an active with number 11847672. It was incorporated 5 years, 3 months, 4 days ago, on 26 February 2019. The company address is 54 Berrington Street, Hereford, HR4 0BJ, Herefordshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

New address: 54 Berrington Street Hereford Herefordshire HR4 0BJ

Old address: Rural Media Building Packers House 25 West Street Hereford Herefordshire HR4 0BX England

Change date: 2023-12-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Timothy James Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Amy Evans

Termination date: 2023-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Murray

Termination date: 2023-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

New address: Rural Media Building Packers House 25 West Street Hereford Herefordshire HR4 0BX

Change date: 2023-02-21

Old address: 8 Heywood Avenue Heywood Avenue Hereford HR1 1QT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Old address: Powerhouse 25-27 Maylord Street Hereford Herefordshire HR1 2DS England

New address: 8 Heywood Avenue Heywood Avenue Hereford HR1 1QT

Change date: 2022-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Elizabeth Adams

Termination date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Richard Phillip Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Elizabeth Adams

Appointment date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Amy Evans

Change date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy James Evans

Change date: 2020-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Old address: 1 Gomond Street Hereford Herefordshire HR1 2DP England

New address: Powerhouse 25-27 Maylord Street Hereford Herefordshire HR1 2DS

Change date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Richard Phillip Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-10

Officer name: Jonathan Paul Chartres

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

New address: 1 Gomond Street Hereford Herefordshire HR1 2DP

Old address: 1 Gomond Street Hereford Herefordshire HR1 2DA United Kingdom

Change date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Address

Type: AD01

Old address: 19 Breinton Road Hereford HR4 0JU United Kingdom

New address: 1 Gomond Street Hereford Herefordshire HR1 2DA

Change date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Address

Type: AD01

Old address: 2 Burgage Close Lyonshall Herefordshire HR5 3NB

New address: 19 Breinton Road Hereford HR4 0JU

Change date: 2019-08-26

Documents

View document PDF

Incorporation community interest company

Date: 26 Feb 2019

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

FRANCESCO PICARDI (HOXTON HAIR SALON) LTD

43 PIFIELD STREET,LONDON,N1 6DA

Number:11033809
Status:ACTIVE
Category:Private Limited Company

KEYHOLDING AND RESPONSE LIMITED

SUITE 2, 720,WARRINGTON,WA1 1GG

Number:08550533
Status:ACTIVE
Category:Private Limited Company

KOTREC LTD

FOUNDATION HOUSE 2-4 FORUM PLACE,HATFIELD,AL10 0RN

Number:09074349
Status:ACTIVE
Category:Private Limited Company

MULLIGAN BRICKWORK AND MAINTENANCE LTD

446 LONDON ROAD,COVENTRY,CV3 4EP

Number:11497954
Status:ACTIVE
Category:Private Limited Company

NYLAND'S MEDIA LTD

18 PARKEND ROAD,LYDNEY,GL15 6JY

Number:10514461
Status:ACTIVE
Category:Private Limited Company

SURFACING EXPERTS LTD

2 EFAIL CASTELL,BANGOR,LL56 4EE

Number:07910674
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