Advanced company searchLink opens in new window

BOWFELL PROPERTY MANAGEMENT LIMITED

Company number 04357728

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)
17 Dec 2014 TM01 Termination of appointment of Mark Jessop as a director on 10 December 2014
06 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 38
06 Nov 2014 AP01 Appointment of Mrs Sharon Elizabeth Battersby as a director on 27 October 2014
05 Nov 2014 AP01 Appointment of Miss Ingrid Lewis as a director on 27 October 2014
29 May 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 38
31 Oct 2013 AD02 Register inspection address has been changed from C/O Regalty Estates Riverside Mountbatten Way Congleton Cheshire CW12 1DY
17 Oct 2013 TM02 Termination of appointment of Alan Williamson as a secretary
17 Oct 2013 AP04 Appointment of United Company Secretaries as a secretary
17 Oct 2013 AD01 Registered office address changed from , Riverside Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom on 17 October 2013
08 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
08 Jan 2013 AD02 Register inspection address has been changed from C/O Regalty Estates Unit 21 Chatterley Whitfield Biddulph Road Stoke on Trent Staffordshire ST6 8UW
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AD01 Registered office address changed from , C/O Regalty Estates, Unit 21 Chatterley Whitfield, Biddulph Road, Stoke-on-Trent, Staffordshire, ST6 8UW on 29 August 2012
18 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jul 2011 TM01 Termination of appointment of David Baker as a director
12 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
12 Nov 2010 CH01 Director's details changed for Mr David Christopher Paul Baker on 12 November 2010
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jul 2010 AP01 Appointment of Mr David Christopher Paul Baker as a director
05 Feb 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
01 Dec 2009 AD02 Register inspection address has been changed
01 Dec 2009 CH01 Director's details changed for John Leslie Cook on 1 October 2009