- Company Overview for BOWES HOUSE (EASTBOURNE) LIMITED (05187171)
- Filing history for BOWES HOUSE (EASTBOURNE) LIMITED (05187171)
- People for BOWES HOUSE (EASTBOURNE) LIMITED (05187171)
- More for BOWES HOUSE (EASTBOURNE) LIMITED (05187171)
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 |