Advanced company searchLink opens in new window

BOWES HOUSE (EASTBOURNE) LIMITED

Company number 05187171

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)
16 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
23 Aug 2024 AD01 Registered office address changed from 8 Hyde Gardens Eastbourne BN21 4PN England to 31 Hyde Gardens Eastbourne BN21 4PX on 23 August 2024
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
26 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
05 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
13 May 2022 AA Micro company accounts made up to 31 July 2021
26 Nov 2021 AP01 Appointment of Ms Louisa Jane Meyer as a director on 1 November 2021
10 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with updates
27 Mar 2021 AA Micro company accounts made up to 31 July 2020
01 Dec 2020 TM02 Termination of appointment of Hunt Pm Ltd as a secretary on 18 November 2020
01 Dec 2020 PSC07 Cessation of Matthew Jon Davis as a person with significant control on 13 November 2020
01 Dec 2020 AD01 Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 8 Hyde Gardens Eastbourne BN21 4PN on 1 December 2020
21 Sep 2020 TM01 Termination of appointment of Matthew Davis as a director on 20 September 2020
03 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with updates
11 Mar 2020 AA Micro company accounts made up to 31 July 2019
02 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
01 Aug 2019 CH04 Secretary's details changed for Hunt Pm Ltd on 17 July 2019
01 Aug 2019 CH04 Secretary's details changed for Carlton Property Management Ltd on 17 July 2019
29 Jul 2019 AD01 Registered office address changed from 7 Gildredge Road Eastbourne BN21 4RB England to 55 South Street Eastbourne BN21 4UT on 29 July 2019
21 Dec 2018 AP01 Appointment of Mr Colin Richard Winton Marsh as a director on 26 November 2018
20 Dec 2018 PSC01 Notification of Colin Richard Winton Marsh as a person with significant control on 26 November 2018
28 Nov 2018 AA Micro company accounts made up to 31 July 2018
26 Nov 2018 AA01 Previous accounting period extended from 30 April 2018 to 31 July 2018