POWERHOUSE CREATIVE CIC
Status | ACTIVE |
Company No. | 11847672 |
Category | |
Incorporated | 26 Feb 2019 |
Age | 5 years, 3 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 26 Feb 2019
Category: Incorporation
Type: CICINC
Documents
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 |
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 |
18 PARKEND ROAD,LYDNEY,GL15 6JY
Number: | 10514461 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EFAIL CASTELL,BANGOR,LL56 4EE
Number: | 07910674 |
Status: | ACTIVE |
Category: | Private Limited Company |