Advanced company searchLink opens in new window

BOWDON CAPITAL LTD

Company number 09287114

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)
31 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with no updates
03 Oct 2023 PSC07 Cessation of Robert Andrew Rowland as a person with significant control on 19 August 2023
03 Oct 2023 PSC01 Notification of Lisa Marie Rowland as a person with significant control on 19 August 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Apr 2023 AA Total exemption full accounts made up to 31 October 2021
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2023 CS01 Confirmation statement made on 29 October 2022 with no updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
07 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
14 Sep 2021 PSC04 Change of details for Mr Robert Andrew Rowland as a person with significant control on 23 January 2021
29 Jun 2021 CH01 Director's details changed for Mrs Lisa Marie Rowland on 5 February 2021
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 CS01 Confirmation statement made on 29 October 2020 with no updates
20 Apr 2021 TM01 Termination of appointment of Robert Andrew Rowland as a director on 23 January 2021
15 Apr 2021 AD01 Registered office address changed from C/O Cohen & Gresser (Uk) Llp 2-4 King Street London SW1Y 6QP England to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA on 15 April 2021
14 Apr 2021 AP01 Appointment of Mrs Lisa Marie Rowland as a director on 5 February 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
07 Dec 2018 AD01 Registered office address changed from 2-4 C/O Cohen & Gresser (Uk) Llp, 2-4 King Street, SW1Y 6PQ London London SW1Y 6PQ United Kingdom to C/O Cohen & Gresser (Uk) Llp 2-4 King Street London SW1Y 6QP on 7 December 2018
07 Dec 2018 AD01 Registered office address changed from Cohen & Gresser 2-4 King Street London SW1Y 6PQ England to 2-4 C/O Cohen & Gresser (Uk) Llp, 2-4 King Street, SW1Y 6PQ London London SW1Y 6PQ on 7 December 2018
05 Dec 2018 CS01 Confirmation statement made on 29 October 2018 with no updates