BOWERS MILL FREEHOLD COMPANY LIMITED
Company number 08077349
- Company Overview for BOWERS MILL FREEHOLD COMPANY LIMITED (08077349)
- Filing history for BOWERS MILL FREEHOLD COMPANY LIMITED (08077349)
- People for BOWERS MILL FREEHOLD COMPANY LIMITED (08077349)
- More for BOWERS MILL FREEHOLD COMPANY LIMITED (08077349)
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 Feb 2025 | AP01 | Appointment of Mr Stanley Paul Stroud as a director on 4 February 2025 | |
11 Jun 2024 | AA | Micro company accounts made up to 31 May 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
16 May 2024 | TM01 | Termination of appointment of Geoffrey Ronald Matthews as a director on 8 November 2023 | |
20 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
06 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
25 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
26 Mar 2021 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2021 | |
24 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
17 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
24 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
18 Feb 2016 | AP01 | Appointment of Dr Nigel Robert Burns as a director on 4 December 2015 |