- Company Overview for BOWN PROPERTIES LIMITED (07581224)
- Filing history for BOWN PROPERTIES LIMITED (07581224)
- People for BOWN PROPERTIES LIMITED (07581224)
- Charges for BOWN PROPERTIES LIMITED (07581224)
- Insolvency for BOWN PROPERTIES LIMITED (07581224)
- More for BOWN PROPERTIES LIMITED (07581224)
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) |
---|---|---|---|
18 Mar 2024 | AD01 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 18 March 2024 | |
14 Mar 2024 | LIQ01 | Declaration of solvency | |
11 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Sep 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 July 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 29 June 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
26 Apr 2022 | PSC01 | Notification of James Goatcher as a person with significant control on 26 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
13 Apr 2022 | PSC07 | Cessation of Alan Michael Cullerne-Bown as a person with significant control on 13 May 2020 | |
13 Apr 2022 | TM01 | Termination of appointment of Alan Michael Cullerne-Bown as a director on 13 May 2020 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2022 | CH01 | Director's details changed for Mr James Goatcher on 20 January 2022 | |
17 Jun 2021 | AD01 | Registered office address changed from 77 Turker Lane Northallerton North Yorkshire DL6 1QG England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 17 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr James Goatcher as a director on 3 September 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
30 Mar 2020 | AD01 | Registered office address changed from Cotehele Bedale Lane Wath Ripon Yorkshire HG4 5ER United Kingdom to 77 Turker Lane Northallerton North Yorkshire DL6 1QG on 30 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
18 Mar 2019 | AD01 | Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Cotehele Bedale Lane Wath Ripon Yorkshire HG4 5ER on 18 March 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |