Advanced company searchLink opens in new window

BOW TRINITY (B) MANAGEMENT LIMITED

Company number 07767728

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)
27 Feb 2017 TM01 Termination of appointment of John Dale-Skinner as a director on 24 February 2017
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Mar 2016 AP01 Appointment of Mr Christopher James Jackson as a director on 22 June 2015
21 Sep 2015 AR01 Annual return made up to 8 September 2015 no member list
04 Aug 2015 AP01 Appointment of Mrs Marina Williams as a director on 22 June 2015
03 Aug 2015 AP01 Appointment of Mr Anthony Noel Pike as a director on 22 June 2015
03 Aug 2015 AP01 Appointment of Dr John Dale-Skinner as a director on 22 June 2015
03 Aug 2015 TM01 Termination of appointment of Jonathan Graham Di-Stefano as a director on 22 June 2015
03 Aug 2015 AP01 Appointment of Mr Matthew Brown as a director on 22 June 2015
03 Aug 2015 AP01 Appointment of Mr Robert William Stephen Gratze as a director on 22 June 2015
31 Jul 2015 TM01 Termination of appointment of Katie Rogers as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of David Myles Campbell as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Anthony Michael Atkinson as a director on 31 July 2015
03 Jul 2015 AP04 Appointment of Remus Management Limited as a secretary on 1 July 2015
03 Jul 2015 AD01 Registered office address changed from Telford House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF to Fisher House Fisherton Street Salisbury SP2 7QY on 3 July 2015
27 May 2015 TM01 Termination of appointment of Mark Alexander Parker as a director on 26 May 2015
08 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Sep 2014 CH01 Director's details changed for Mrs Katie Rogers on 2 April 2012
08 Sep 2014 AR01 Annual return made up to 8 September 2014 no member list
24 Jun 2014 CH01 Director's details changed for Mr Jonathan Graham Di-Stefano on 20 June 2014
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 8 September 2013 no member list
25 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Jun 2013 CH01 Director's details changed for Mr David Myles Campbell on 23 May 2013