78 BOWES HILL COURT MANAGEMENT LIMITED
Company number 07967126
- Company Overview for 78 BOWES HILL COURT MANAGEMENT LIMITED (07967126)
- Filing history for 78 BOWES HILL COURT MANAGEMENT LIMITED (07967126)
- People for 78 BOWES HILL COURT MANAGEMENT LIMITED (07967126)
- More for 78 BOWES HILL COURT MANAGEMENT LIMITED (07967126)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
19 Feb 2024 | TM01 | Termination of appointment of Rosemary Elizabeth Hamilton-Mcginty as a director on 15 December 2023 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
27 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
10 Mar 2022 | AP01 | Appointment of Ms Paula Williams as a director on 24 June 2021 | |
10 Mar 2022 | AP01 | Appointment of Ms Mary Jane Anderson as a director on 10 March 2022 | |
24 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
12 Nov 2020 | TM01 | Termination of appointment of Christopher George Burgess as a director on 12 November 2020 | |
04 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
02 Mar 2020 | TM01 | Termination of appointment of Peter John Whiting as a director on 2 March 2020 | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from C/O Kts Estate Management 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG England to 2 London Road Horndean Waterlooville Hants PO8 0BZ on 2 April 2019 | |
17 Jan 2019 | AP04 | Appointment of Gray Property Management as a secretary on 1 October 2018 | |
17 Jan 2019 | TM02 | Termination of appointment of Kts Estate Management Ltd as a secretary on 31 December 2018 | |
10 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 |