EMPOWERED PENSIONS LTD
Status | ACTIVE |
Company No. | 04735293 |
Category | Private Limited Company |
Incorporated | 15 Apr 2003 |
Age | 21 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EMPOWERED PENSIONS LTD is an active private limited company with number 04735293. It was incorporated 21 years, 3 months, 18 days ago, on 15 April 2003. The company address is Carts & Wagons Felcourt Farm Carts & Wagons Felcourt Farm, East Grinstead, RH19 2LQ, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Change account reference date company current extended
Date: 09 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 20 Apr 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sasha Louise Hartfield
Appointment date: 2022-03-18
Documents
Appoint person secretary company with name date
Date: 20 Apr 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kim Warburton
Appointment date: 2022-03-18
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Cessation of a person with significant control
Date: 28 Mar 2022
Action Date: 18 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin John Whelan
Cessation date: 2022-03-18
Documents
Termination director company with name termination date
Date: 22 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin John Whelan
Termination date: 2022-03-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047352930003
Charge creation date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2020
Action Date: 26 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047352930002
Charge creation date: 2020-08-26
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: 168 Church Road Hove East Sussex BN3 2DL
New address: Carts & Wagons Felcourt Farm Felcourt Road East Grinstead RH19 2LQ
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2018
Action Date: 05 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047352930001
Charge creation date: 2018-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Second filing of annual return with made up date
Date: 10 Oct 2016
Action Date: 15 Apr 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-04-15
Documents
Second filing of annual return with made up date
Date: 10 Oct 2016
Action Date: 15 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-04-15
Documents
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
Resolution
Date: 03 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Second filing of form with form type made up date
Date: 28 Nov 2015
Action Date: 15 Apr 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-04-15
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lars Ian Singleton
Appointment date: 2014-12-09
Documents
Capital allotment shares
Date: 19 Jan 2015
Action Date: 09 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-09
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 19 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kingswood law management LIMITED\certificate issued on 19/08/14
Documents
Change of name notice
Date: 19 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin whelan
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian bennis
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian bennis / 15/04/2008
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/07; full list of members
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 06 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/04/04; full list of members
Documents
Legacy
Date: 21 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/12/03
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2003
Category: Address
Type: 287
Description: Registered office changed on 04/05/03 from: rm company services LIMITED, 2ND floor 80 great eastern, street london, EC2A 3RX
Documents
Some Companies
TWO SNOWHILL,BIRMINGHAM,B4 6GA
Number: | 03089942 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 181,LEEDS,LS1 3AJ
Number: | 08839568 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE COOPERS WAY,SOUTHEND-ON-SEA,SS2 5TE
Number: | 10701545 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL DATING INSIGHTS LIMITED
COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX
Number: | 09515657 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALACE INN BARBER LONDON LIMITED
53B PLASHET GROVE,LONDON,E6 1AD
Number: | 11895863 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 411, BALTIC CHAMBERS,GLASGOW,G2 6HJ
Number: | SC601874 |
Status: | ACTIVE |
Category: | Private Limited Company |