- Company Overview for BOWER PROPERTY LIMITED (06021165)
- Filing history for BOWER PROPERTY LIMITED (06021165)
- People for BOWER PROPERTY LIMITED (06021165)
- Charges for BOWER PROPERTY LIMITED (06021165)
- More for BOWER PROPERTY LIMITED (06021165)
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) |
---|---|---|---|
04 Apr 2017 | MR01 | Registration of charge 060211650003, created on 31 March 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from Aqua House Lincoln Enterprise Park Newark Road Lincoln Lincolnshire LN5 9EJ to 12 Pinewood Crescent Lincoln LN6 0BS on 3 April 2017 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | CONNOT | Change of name notice | |
17 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | CH01 | Director's details changed for Mr Andrew Desmond Bower on 30 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
10 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
10 Dec 2010 | AD02 | Register inspection address has been changed from Unit 27 Gateway Park Roman Way South Hykeham Lincoln Lincolnshire LN6 9UH United Kingdom | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Mar 2010 | AD01 | Registered office address changed from Unit 27 Evans Business Centre Roman Way Gateway Park Lincoln Lincolnshire LN6 9UH England on 16 March 2010 | |
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders |