Advanced company searchLink opens in new window

BOW TRINITY (B) MANAGEMENT LIMITED

Company number 07767728

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Sep 2017 TM01 Termination of appointment of Anthony Noel Pike as a director on 11 September 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
28 Jul 2017 TM01 Termination of appointment of Marina Okua Aisha Williams as a director on 17 July 2017
20 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Feb 2017 TM01 Termination of appointment of John Dale-Skinner as a director on 24 February 2017
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Mar 2016 AP01 Appointment of Mr Christopher James Jackson as a director on 22 June 2015
21 Sep 2015 AR01 Annual return made up to 8 September 2015 no member list
04 Aug 2015 AP01 Appointment of Mrs Marina Williams as a director on 22 June 2015
03 Aug 2015 AP01 Appointment of Mr Anthony Noel Pike as a director on 22 June 2015
03 Aug 2015 AP01 Appointment of Dr John Dale-Skinner as a director on 22 June 2015
03 Aug 2015 TM01 Termination of appointment of Jonathan Graham Di-Stefano as a director on 22 June 2015
03 Aug 2015 AP01 Appointment of Mr Matthew Brown as a director on 22 June 2015
03 Aug 2015 AP01 Appointment of Mr Robert William Stephen Gratze as a director on 22 June 2015
31 Jul 2015 TM01 Termination of appointment of Katie Rogers as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of David Myles Campbell as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Anthony Michael Atkinson as a director on 31 July 2015
03 Jul 2015 AP04 Appointment of Remus Management Limited as a secretary on 1 July 2015
03 Jul 2015 AD01 Registered office address changed from Telford House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF to Fisher House Fisherton Street Salisbury SP2 7QY on 3 July 2015
27 May 2015 TM01 Termination of appointment of Mark Alexander Parker as a director on 26 May 2015
08 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Sep 2014 CH01 Director's details changed for Mrs Katie Rogers on 2 April 2012
08 Sep 2014 AR01 Annual return made up to 8 September 2014 no member list
24 Jun 2014 CH01 Director's details changed for Mr Jonathan Graham Di-Stefano on 20 June 2014