Advanced company searchLink opens in new window

BOWLING GREEN FARMHOUSE LIMITED

Company number 03932681

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)
23 Jan 2017 AP01 Appointment of Ms Lorna Hensley as a director on 8 November 2016
11 Nov 2016 AA Total exemption full accounts made up to 28 February 2016
06 May 2016 TM01 Termination of appointment of Richard Ward Milnes as a director on 5 May 2016
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
20 Jul 2015 AA Total exemption full accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
28 Jul 2014 AA Total exemption full accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
21 Jan 2014 AP01 Appointment of Mrs Jacqueline Sonia Fowler as a director
18 Jun 2013 AA Total exemption full accounts made up to 28 February 2013
11 Mar 2013 TM01 Termination of appointment of James Caswell as a director
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
22 Nov 2012 AP01 Appointment of Mr Christopher Caiger-Smith as a director
20 Jul 2012 AA Total exemption full accounts made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
19 Dec 2011 TM01 Termination of appointment of Michael Howarth as a director
08 Aug 2011 AA Total exemption full accounts made up to 28 February 2011
05 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
11 Aug 2010 AA Total exemption full accounts made up to 28 February 2010
04 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
04 Mar 2010 CH04 Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Michael Howarth on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Shameem Khorassani on 1 October 2009
04 Mar 2010 CH01 Director's details changed for Richard Ward Milnes on 1 October 2009
04 Mar 2010 CH01 Director's details changed for James Caswell on 1 October 2009