- Company Overview for BOWBRIDGE HOMES (FRISBY) LIMITED (11876786)
- Filing history for BOWBRIDGE HOMES (FRISBY) LIMITED (11876786)
- People for BOWBRIDGE HOMES (FRISBY) LIMITED (11876786)
- Charges for BOWBRIDGE HOMES (FRISBY) LIMITED (11876786)
- More for BOWBRIDGE HOMES (FRISBY) LIMITED (11876786)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | AP03 | Appointment of Mrs Zuzana Mosnak as a secretary on 1 December 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Oliver Thomas Purday on 31 January 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
16 Feb 2022 | PSC05 | Change of details for Bowbridge Homes Limited as a person with significant control on 17 June 2021 | |
15 Feb 2022 | PSC02 | Notification of Housing Growth Partnership Ii Gp Llp as a person with significant control on 17 June 2021 | |
15 Feb 2022 | PSC05 | Change of details for Bowbridge Homes Limited as a person with significant control on 17 June 2021 | |
15 Feb 2022 | AP01 | Appointment of Mr David George Bryant as a director on 17 June 2021 | |
15 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 17 June 2021
|
|
15 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
22 Nov 2021 | CH01 | Director's details changed for Mr Norman Charles Paske on 1 January 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Oliver Thomas Purday on 22 November 2021 | |
30 Jul 2021 | CH01 | Director's details changed for Mr Norman Charles Paske on 30 July 2021 | |
15 Jul 2021 | MR04 | Satisfaction of charge 118767860001 in full | |
08 Jul 2021 | MR01 | Registration of charge 118767860003, created on 2 July 2021 | |
08 Jul 2021 | MR01 | Registration of charge 118767860002, created on 2 July 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
26 Oct 2020 | AD01 | Registered office address changed from 5 Adelaide House Priors Haw Road Corby Gate Business Park Corby Northamptonshire NN17 5JG United Kingdom to Unit 4 Shieling Court Corby NN18 9QD on 26 October 2020 | |
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | MR01 | Registration of charge 118767860001, created on 18 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates |