BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED
Company number 06873044
- Company Overview for BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED (06873044)
- Filing history for BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED (06873044)
- People for BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED (06873044)
- More for BOWLHEAD PROPERTIES (PETERBOROUGH) LIMITED (06873044)
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) |
---|---|---|---|
08 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Mr Adam Edward Benwell Taylor-Smith on 7 April 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Mr Adam Edward Benwell Taylor-Smith on 8 April 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
04 Nov 2010 | AP01 | Appointment of Mr Adam Edward Benwell Taylor-Smith as a director | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jul 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
21 Jun 2010 | AD02 | Register inspection address has been changed from 52 Sydney Street London SW3 6PS United Kingdom | |
19 Jun 2010 | AD02 | Register inspection address has been changed | |
09 May 2009 | 288a | Director appointed kim david spencer taylor-smith | |
09 May 2009 | 287 | Registered office changed on 09/05/2009 from the billings guildford surrey GU1 4YD | |
09 May 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 | |
09 May 2009 | 288b | Appointment terminated director richard baxter | |
09 May 2009 | 288b | Appointment terminated director keith syson | |
09 May 2009 | 88(2) | Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ | |
05 May 2009 | CERTNM | Company name changed stevton (no.441) LIMITED\certificate issued on 07/05/09 | |
08 Apr 2009 | NEWINC | Incorporation |