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) |
---|---|---|---|
18 Feb 2016 | AP01 | Appointment of Mr David George Pedder as a director on 4 December 2015 | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Graham Anthony Johnson as a director on 9 October 2015 | |
05 Jan 2016 | TM02 | Termination of appointment of Graham Anthony Johnson as a secretary on 9 October 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | CH03 | Secretary's details changed for Graham Anthony Johnson on 1 March 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Graham Anthony Johnson on 1 March 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Geoffrey Ronald Matthews on 1 March 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from Leeds Day Godwin House George Street Huntingdon Cambs PE29 3BD on 17 February 2014 | |
14 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
21 May 2012 | NEWINC | Incorporation |