Advanced company searchLink opens in new window

BOWERFIELD HOUSE LIMITED

Company number 02221521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 12
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 11
30 Apr 2010 AP01 Appointment of Mr Peter Gervais Fagan as a director
26 Mar 2010 TM01 Termination of appointment of Maria Twarowski as a director
26 Feb 2010 AA Full accounts made up to 30 April 2009
20 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 10
09 Sep 2009 288a Director appointed christopher ball
20 Aug 2009 395 Particulars of a mortgage or charge / charge no: 9
19 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreements, master facilities agreement, facility 1 agreement, facility 2 tranche a agreement, facility 2 tranche b agreement, facility 2 tranche c agreement 14/08/2009
06 Jul 2009 395 Duplicate mortgage certificatecharge no:8
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 8
30 Mar 2009 395 Particulars of a mortgage or charge / charge no: 7
24 Feb 2009 AA Full accounts made up to 30 April 2008
30 Jan 2009 363a Return made up to 31/12/08; full list of members
10 Oct 2008 288b Appointment terminated secretary paul higgins
04 Sep 2008 287 Registered office changed on 04/09/2008 from first floor deanhurst park gelderd road leeds west yorkshire LS27 7LG
25 Feb 2008 AA Full accounts made up to 30 April 2007
04 Feb 2008 395 Particulars of mortgage/charge
03 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Var prov for docs appro 28/01/08
24 Jan 2008 395 Particulars of mortgage/charge
24 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreements 14/01/08
31 Dec 2007 363a Return made up to 31/12/07; full list of members
20 Jul 2007 403a Declaration of satisfaction of mortgage/charge
18 Jul 2007 288a New director appointed