Advanced company searchLink opens in new window

BOWN PROPERTIES LIMITED

Company number 07581224

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)
18 Mar 2024 AD01 Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 18 March 2024
14 Mar 2024 LIQ01 Declaration of solvency
11 Mar 2024 600 Appointment of a voluntary liquidator
11 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-04
23 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
26 Sep 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 July 2023
29 Jun 2023 AD01 Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 29 June 2023
26 May 2023 AA Total exemption full accounts made up to 31 March 2022
11 May 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
26 Apr 2022 PSC01 Notification of James Goatcher as a person with significant control on 26 April 2022
26 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
13 Apr 2022 PSC07 Cessation of Alan Michael Cullerne-Bown as a person with significant control on 13 May 2020
13 Apr 2022 TM01 Termination of appointment of Alan Michael Cullerne-Bown as a director on 13 May 2020
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
27 Jan 2022 CH01 Director's details changed for Mr James Goatcher on 20 January 2022
17 Jun 2021 AD01 Registered office address changed from 77 Turker Lane Northallerton North Yorkshire DL6 1QG England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 17 June 2021
02 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 AP01 Appointment of Mr James Goatcher as a director on 3 September 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
30 Mar 2020 AD01 Registered office address changed from Cotehele Bedale Lane Wath Ripon Yorkshire HG4 5ER United Kingdom to 77 Turker Lane Northallerton North Yorkshire DL6 1QG on 30 March 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
18 Mar 2019 AD01 Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Cotehele Bedale Lane Wath Ripon Yorkshire HG4 5ER on 18 March 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018