45-51 BOWOOD ROAD FREEHOLD LIMITED
Company number 06140246
- Company Overview for 45-51 BOWOOD ROAD FREEHOLD LIMITED (06140246)
- Filing history for 45-51 BOWOOD ROAD FREEHOLD LIMITED (06140246)
- People for 45-51 BOWOOD ROAD FREEHOLD LIMITED (06140246)
- More for 45-51 BOWOOD ROAD FREEHOLD LIMITED (06140246)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
13 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
07 Apr 2021 | PSC04 | Change of details for Mr Christopher Mark Boyle as a person with significant control on 6 March 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Mr Christopher Boyle on 6 March 2021 | |
07 Apr 2021 | AD02 | Register inspection address has been changed from 1 Arsenal Way London SE18 6TE England to Bencroft Dassels Braughing Ware SG11 2RW | |
12 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
05 Jun 2020 | TM01 | Termination of appointment of Douglas Robert Sandford as a director on 6 March 2020 | |
09 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
09 Apr 2019 | AP01 | Appointment of Mr Douglas Robert Sandford as a director on 9 April 2019 | |
09 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Apr 2019 | AD01 | Registered office address changed from 2 Green Street Enfield EN3 7HG England to Bencroft Dassels Braughing Ware SG11 2RW on 8 April 2019 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | AD01 | Registered office address changed from 1 Foundry House Arsenal Way London SE18 6TE to 2 Green Street Enfield EN3 7HG on 7 August 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
06 Apr 2018 | TM01 | Termination of appointment of Douglas Sandford as a director on 6 April 2018 | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates |