Based in London, Social Power (Harlow) Ltd was registered on 16 November 2011, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Garrett, Michael, Chapman, Ian Greg, George, Phillip Roger Perkins, Melges, Bethan at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARRETT, Michael | 14 June 2019 | - | 1 |
CHAPMAN, Ian Greg | 21 December 2012 | 28 April 2016 | 1 |
GEORGE, Phillip Roger Perkins | 16 November 2011 | 21 December 2012 | 1 |
MELGES, Bethan | 28 April 2016 | 14 June 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
MR04 - N/A | 25 February 2020 | |
MR01 - N/A | 25 February 2020 | |
PSC07 - N/A | 24 February 2020 | |
PSC02 - N/A | 24 February 2020 | |
CS01 - N/A | 13 January 2020 | |
AD01 - Change of registered office address | 13 January 2020 | |
MR01 - N/A | 26 June 2019 | |
TM01 - Termination of appointment of director | 25 June 2019 | |
TM01 - Termination of appointment of director | 25 June 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
AD01 - Change of registered office address | 25 June 2019 | |
AD01 - Change of registered office address | 25 June 2019 | |
AP03 - Appointment of secretary | 25 June 2019 | |
TM02 - Termination of appointment of secretary | 25 June 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 23 November 2018 | |
TM01 - Termination of appointment of director | 24 October 2018 | |
AP01 - Appointment of director | 25 September 2018 | |
AP01 - Appointment of director | 25 September 2018 | |
TM01 - Termination of appointment of director | 25 September 2018 | |
CS01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 12 October 2017 | |
AA - Annual Accounts | 21 February 2017 | |
CH03 - Change of particulars for secretary | 09 January 2017 | |
CS01 - N/A | 18 November 2016 | |
AP01 - Appointment of director | 04 May 2016 | |
TM02 - Termination of appointment of secretary | 29 April 2016 | |
AP03 - Appointment of secretary | 29 April 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 27 November 2015 | |
MISC - Miscellaneous document | 06 August 2015 | |
AUD - Auditor's letter of resignation | 24 July 2015 | |
AUD - Auditor's letter of resignation | 13 July 2015 | |
MISC - Miscellaneous document | 12 May 2015 | |
AUD - Auditor's letter of resignation | 17 April 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 24 November 2014 | |
MISC - Miscellaneous document | 13 June 2014 | |
MISC - Miscellaneous document | 01 May 2014 | |
MISC - Miscellaneous document | 17 April 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 15 November 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AP03 - Appointment of secretary | 21 December 2012 | |
AP01 - Appointment of director | 21 December 2012 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
TM02 - Termination of appointment of secretary | 21 December 2012 | |
AR01 - Annual Return | 19 November 2012 | |
CH03 - Change of particulars for secretary | 19 November 2012 | |
CH01 - Change of particulars for director | 19 November 2012 | |
AP01 - Appointment of director | 17 May 2012 | |
AA01 - Change of accounting reference date | 16 December 2011 | |
AD01 - Change of registered office address | 01 December 2011 | |
NEWINC - New incorporation documents | 16 November 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 February 2020 | Outstanding |
N/A |
A registered charge | 14 June 2019 | Fully Satisfied |
N/A |