Advanced company searchLink opens in new window

BOWER CLOSE (MAIDSTONE) LIMITED

Company number 07713861

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)
19 Jun 2018 TM01 Termination of appointment of Steven Mattingley as a director on 19 June 2018
19 Jun 2018 PSC07 Cessation of Claire Frances Donovan Bayley as a person with significant control on 19 June 2018
19 Jun 2018 PSC07 Cessation of Steven Mattingley as a person with significant control on 19 June 2018
19 Jun 2018 TM01 Termination of appointment of Claire Frances Donovan Bayley as a director on 19 June 2018
31 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
31 Jul 2017 AD01 Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to 42 New Road Ditton Aylesford ME20 6AD on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from PO Box ME20 6AD Am Surveying Property Services Ltd 42 New Road Ditton Aylesford ME20 6AD United Kingdom to 42 New Road Ditton Aylesford ME20 6AD on 31 July 2017
08 May 2017 AA Micro company accounts made up to 31 December 2016
16 Mar 2017 AD01 Registered office address changed from 42 Am Surveying Property Services Ltd Ditton Aylesford Kent ME20 6AD England to PO Box ME20 6AD Am Surveying Property Services Ltd 42 New Road Ditton Aylesford ME20 6AD on 16 March 2017
15 Mar 2017 AD01 Registered office address changed from C/O Zak Sladden Am Surveying Property Services. 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE England to 42 Am Surveying Property Services Ltd Ditton Aylesford Kent ME20 6AD on 15 March 2017
02 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
22 Jun 2016 AD01 Registered office address changed from 9 Bower Close Maidstone Kent ME16 8BD to C/O Zak Sladden Am Surveying Property Services. 6 Woodlands Parade, Woodlands Road Ditton Aylesford Kent ME20 6HE on 22 June 2016
02 Jun 2016 AP04 Appointment of Am Surveying Property Services. as a secretary on 2 June 2016
02 Jun 2016 TM02 Termination of appointment of David Peter Tibbals as a secretary on 2 June 2016
26 May 2016 AP03 Appointment of David Peter Tibbals as a secretary on 26 April 2016
19 May 2016 AD01 Registered office address changed from 9 Bower Close Maidstone Kent ME16 8BD to 9 Bower Close Maidstone Kent ME16 8BD on 19 May 2016
  • ANNOTATION Rectified This form was originally filed on the company records of 7713861 in error
06 May 2016 TM01 Termination of appointment of Gavin Colin Desmond Edwards as a director on 19 December 2014
06 May 2016 TM01 Termination of appointment of Ian David Savage as a director on 26 April 2016
06 May 2016 TM01 Termination of appointment of Waterlow Nominees Limited as a director on 21 July 2011
06 May 2016 TM01 Termination of appointment of a director
06 May 2016 TM01 Termination of appointment of a director
06 May 2016 TM01 Termination of appointment of a director
06 May 2016 TM02 Termination of appointment of Ian David Savage as a secretary on 26 April 2016
21 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
21 Sep 2015 AA Total exemption full accounts made up to 31 December 2014