- Company Overview for BOWLING GREEN FARMHOUSE LIMITED (03932681)
- Filing history for BOWLING GREEN FARMHOUSE LIMITED (03932681)
- People for BOWLING GREEN FARMHOUSE LIMITED (03932681)
- More for BOWLING GREEN FARMHOUSE LIMITED (03932681)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
06 Feb 2024 | CH01 | Director's details changed for Shameem Khorassani on 6 February 2024 | |
28 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr James Stanley John as a director on 18 July 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
11 Nov 2021 | TM01 | Termination of appointment of Christopher Caiger-Smith as a director on 1 October 2021 | |
01 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
13 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
05 Mar 2020 | CH01 | Director's details changed for Shameem Khorassani on 5 March 2020 | |
28 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
10 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Christopher Caiger-Smith on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mrs Jacqueline Sonia Fowler on 10 October 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
15 Nov 2017 | TM01 | Termination of appointment of Lorna Hensley as a director on 13 November 2017 | |
07 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates |