- Company Overview for BOWBRIDGE STRATEGIC LAND LIMITED (08855686)
- Filing history for BOWBRIDGE STRATEGIC LAND LIMITED (08855686)
- People for BOWBRIDGE STRATEGIC LAND LIMITED (08855686)
- More for BOWBRIDGE STRATEGIC LAND LIMITED (08855686)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Oliver Thomas Purday as a director on 6 June 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
21 Jun 2023 | AP03 | Appointment of Mrs Zuzana Mosnak as a secretary on 1 June 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
19 Jan 2023 | CH01 | Director's details changed for Mr Oliver Thomas Purday on 31 January 2022 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
10 Jan 2022 | PSC05 | Change of details for Bowbridge Homes Limited as a person with significant control on 1 November 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
10 Jan 2022 | CH01 | Director's details changed for Mr Norman Charles Paske on 1 November 2021 | |
03 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | CH01 | Director's details changed for Mr Norman Charles Paske on 29 June 2021 | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
26 Oct 2020 | AD01 | Registered office address changed from C/O Affinity Uk Ltd 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to Unit 4 Shieling Court Corby NN18 9QD on 26 October 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 30 March 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Peter Nelson as a director on 5 August 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Oliver Thomas Purday as a director on 5 August 2019 |