Advanced company searchLink opens in new window

PROJECT BOWDON BIDCO LIMITED

Company number 14084787

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)
09 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
30 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
30 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
30 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
10 Jan 2024 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
26 May 2023 MR01 Registration of charge 140847870002, created on 16 May 2023
16 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
30 Mar 2023 AP01 Appointment of Ms Sadie Alton as a director on 23 March 2023
21 Feb 2023 AD01 Registered office address changed from Level 8 Transmission House Atherton Street Manchester M3 3GS United Kingdom to Level 8 Transmission Atherton Street Manchester M3 3GS on 21 February 2023
21 Feb 2023 AD01 Registered office address changed from Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX England to Level 8 Transmission House Atherton Street Manchester M3 3GS on 21 February 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 February 2023
  • GBP 9,660
06 Feb 2023 AP01 Appointment of Mr Scott Leiper as a director on 31 December 2022
23 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of terms and conditions and business transactions 08/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2022 PSC05 Change of details for Hamsard 3673 Limited as a person with significant control on 5 July 2022
22 Jul 2022 MA Memorandum and Articles of Association
14 Jul 2022 AP01 Appointment of Mr Jack Rimmer as a director on 8 July 2022
14 Jul 2022 AP01 Appointment of Mr Tom Davies as a director on 8 July 2022
14 Jul 2022 AD01 Registered office address changed from 38 Princes House Jermyn Street London SW1Y 6DN England to Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX on 14 July 2022
12 Jul 2022 MR01 Registration of charge 140847870001, created on 8 July 2022
05 Jul 2022 CERTNM Company name changed hamsard 3674 LIMITED\certificate issued on 05/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
21 Jun 2022 TM01 Termination of appointment of Jonathan James Jones as a director on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 21 June 2022
21 Jun 2022 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 21 June 2022
21 Jun 2022 AP01 Appointment of Mr Alexander Steven Thomson as a director on 21 June 2022