BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED
Company number 05162163
- Company Overview for BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED (05162163)
- Filing history for BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED (05162163)
- People for BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED (05162163)
- Charges for BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED (05162163)
- More for BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED (05162163)
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) |
---|---|---|---|
27 Jun 2017 | PSC02 | Notification of Bowmark Capital (Holdings) Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
15 May 2017 | CH01 | Director's details changed for Mr Charles Thomas Messiter Ind on 12 May 2017 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Michael Kevin Peter Grassby on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Charles Thomas Messiter Ind on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Kevin Michael Peter Grassby on 28 November 2016 | |
28 Nov 2016 | CH03 | Secretary's details changed for Mr Niall Gerard Mcateer on 28 November 2016 | |
23 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
14 Nov 2014 | CH01 | Director's details changed for Mr Kevin Michael Peter Grassby on 12 November 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
17 Jun 2014 | AD01 | Registered office address changed from One Eagle Place London SW1Y 6AF England on 17 June 2014 | |
17 Jun 2014 | AD01 | Registered office address changed from 3 St James's Square London SW1Y 4JU on 17 June 2014 | |
20 Dec 2013 | MISC | Sect 519 | |
20 Dec 2013 | MISC | Section 519 ca 2006 | |
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
17 Sep 2010 | AA | Full accounts made up to 31 December 2009 |