Officers. Officer name: Jenni Louise Hughes-Ward. Termination date: 2024-01-24. |
2024-02-28 |
View Report |
Accounts. Accounts type full. |
2023-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-15 |
View Report |
Persons with significant control. Psc name: Flour Power Holdco Limited. Notification date: 2019-02-13. |
2022-12-22 |
View Report |
Persons with significant control. Cessation date: 2019-02-13. Psc name: Causeway Cgp Limited. |
2022-12-22 |
View Report |
Officers. Appointment date: 2021-08-04. Officer name: Mr Vikesh Kumar Patel. |
2022-05-23 |
View Report |
Accounts. Accounts type full. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-15 |
View Report |
Accounts. Accounts type full. |
2021-07-11 |
View Report |
Officers. Officer name: Mrs Jenni Louise Hughes-Ward. Appointment date: 2021-05-17. |
2021-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-13 |
View Report |
Mortgage. Charge creation date: 2020-12-22. Charge number: 118252960005. |
2020-12-22 |
View Report |
Mortgage. Charge creation date: 2020-11-10. Charge number: 118252960004. |
2020-11-13 |
View Report |
Mortgage. Charge number: 118252960003. Charge creation date: 2020-11-10. |
2020-11-12 |
View Report |
Officers. Appointment date: 2020-10-30. Officer name: James Andrew Fleming. |
2020-11-05 |
View Report |
Mortgage. Charge number: 118252960002. |
2020-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-26 |
View Report |
Address. New address: 146 - 156 Sarehole Road Birmingham B28 8DT. Change date: 2020-01-29. Old address: 83-84 the Hop Exchange Southwark Street London SE1 1TY United Kingdom. |
2020-01-29 |
View Report |
Incorporation. Memorandum articles. |
2020-01-09 |
View Report |
Persons with significant control. Notification date: 2019-02-13. Psc name: Causeway Cgp Limited. |
2020-01-09 |
View Report |
Persons with significant control. Psc name: Causeway Cgp Limited. Cessation date: 2019-02-13. |
2020-01-07 |
View Report |
Resolution. Description: Resolutions. |
2019-12-23 |
View Report |
Accounts. Change account reference date company current extended. |
2019-10-11 |
View Report |
Persons with significant control. Psc name: Causeway Capital Partners I Lp. Change date: 2019-09-24. |
2019-09-24 |
View Report |
Resolution. Description: Resolutions. |
2019-02-28 |
View Report |
Mortgage. Charge number: 118252960002. Charge creation date: 2019-02-14. |
2019-02-20 |
View Report |
Mortgage. Charge number: 118252960001. Charge creation date: 2019-02-14. |
2019-02-18 |
View Report |
Incorporation. Capital: GBP 1,000 |
2019-02-13 |
View Report |