WILLIAM BOWMAN INVESTMENTS LIMITED
Company number 08092481
- Company Overview for WILLIAM BOWMAN INVESTMENTS LIMITED (08092481)
- Filing history for WILLIAM BOWMAN INVESTMENTS LIMITED (08092481)
- People for WILLIAM BOWMAN INVESTMENTS LIMITED (08092481)
- More for WILLIAM BOWMAN INVESTMENTS LIMITED (08092481)
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) |
---|---|---|---|
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
06 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | CONNOT | Change of name notice | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
11 Dec 2017 | AD01 | Registered office address changed from 31 Meadowcroft St. Albans Hertfordshire AL1 1UD to Park House 16 Park Street Luton LU1 3EP on 11 December 2017 | |
11 Dec 2017 | PSC07 | Cessation of Andrew William Westcott as a person with significant control on 19 July 2017 | |
11 Dec 2017 | PSC02 | Notification of William Bowman Holdings Limited as a person with significant control on 19 July 2017 | |
19 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Apr 2016 | AP01 | Appointment of Miss Maira Nasir as a director on 6 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
29 Dec 2015 | CERTNM |
Company name changed definitive property group LIMITED\certificate issued on 29/12/15
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
14 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 9 January 2013 | |
05 Dec 2012 | CH01 | Director's details changed for Mr Andrew William Westcott on 28 November 2012 | |
14 Nov 2012 | TM01 | Termination of appointment of James Westcott as a director |