- Company Overview for BOWDON CAPITAL LTD (09287114)
- Filing history for BOWDON CAPITAL LTD (09287114)
- People for BOWDON CAPITAL LTD (09287114)
- Charges for BOWDON CAPITAL LTD (09287114)
- More for BOWDON CAPITAL LTD (09287114)
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 |