Advanced company searchLink opens in new window

BOWESFIELD RESIDENTIAL LIMITED

Company number 03438688

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)
06 Dec 2000 403a Declaration of satisfaction of mortgage/charge
06 Dec 2000 403a Declaration of satisfaction of mortgage/charge
06 Dec 2000 403a Declaration of satisfaction of mortgage/charge
21 Nov 2000 363s Return made up to 24/09/00; full list of members
30 Jun 2000 287 Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX
04 Feb 2000 AA Accounts for a small company made up to 31 March 1999
01 Dec 1999 363s Return made up to 24/09/99; full list of members; amend
01 Dec 1999 363s Return made up to 24/09/98; full list of members; amend
22 Nov 1999 88(2)R Ad 24/09/97--------- £ si 98@1
27 Oct 1999 363s Return made up to 24/09/99; full list of members
14 Jun 1999 287 Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT
30 Jan 1999 395 Particulars of mortgage/charge
18 Jan 1999 AA Accounts for a small company made up to 31 March 1998
12 Dec 1998 395 Particulars of mortgage/charge
09 Oct 1998 363s Return made up to 24/09/98; full list of members
09 Oct 1998 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
09 Oct 1998 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
18 Aug 1998 287 Registered office changed on 18/08/98 from: 4TH floor richard house sorboune close thornaby stockton cleveland TS17 6DF
27 Jan 1998 288c Secretary's particulars changed
15 Dec 1997 CERTNM Company name changed hopstem LIMITED\certificate issued on 16/12/97
29 Nov 1997 395 Particulars of mortgage/charge
29 Nov 1997 395 Particulars of mortgage/charge
29 Nov 1997 395 Particulars of mortgage/charge
11 Nov 1997 225 Accounting reference date shortened from 30/09/98 to 31/03/98
29 Oct 1997 288b Secretary resigned