- Company Overview for BOWLEVEN PLC (SC225242)
- Filing history for BOWLEVEN PLC (SC225242)
- People for BOWLEVEN PLC (SC225242)
- Charges for BOWLEVEN PLC (SC225242)
- More for BOWLEVEN PLC (SC225242)
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) |
---|---|---|---|
03 Jun 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 April 2024
|
|
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 14 March 2024
|
|
10 Apr 2024 | MA | Memorandum and Articles of Association | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
07 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
24 Nov 2023 | AD04 | Register(s) moved to registered office address 50 Lothian Road Festival Square Edinburgh EH3 9WJ | |
31 Mar 2023 | AUD | Auditor's resignation | |
21 Dec 2022 | AA | Group of companies' accounts made up to 30 June 2022 | |
02 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
22 Dec 2021 | AA | Group of companies' accounts made up to 30 June 2021 | |
09 Dec 2021 | MA | Memorandum and Articles of Association | |
09 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
25 Mar 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Matthew Eugene Mcdonald as a director on 9 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
06 Nov 2020 | AP01 | Appointment of Mr Jack Arnoff as a director on 1 November 2020 | |
24 Aug 2020 | AUD | Auditor's resignation | |
19 Dec 2019 | AA | Group of companies' accounts made up to 30 June 2019 | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
26 Apr 2019 | AD02 | Register inspection address has been changed from Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ |