Advanced company searchLink opens in new window

BOWOOD CARE HOMES LIMITED

Company number 09090172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2016 AP03 Appointment of Mrs Barbara Mary Granger as a secretary on 18 January 2016
22 Jan 2016 TM02 Termination of appointment of Matthew Frederick Proctor as a secretary on 18 January 2016
21 Jan 2016 CERTNM Company name changed bowood care home LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
21 Jan 2016 CERTNM Company name changed avery (bowood) LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
21 Jan 2016 AA01 Current accounting period shortened from 31 March 2016 to 28 February 2016
21 Jan 2016 AD01 Registered office address changed from 3 Cygnet Drive Swan Valley Northampton NN4 9BS to The Standings, Fields Farm Business Centre Hinckley Road Sapcote Leicester Leicestershire LE9 4LH on 21 January 2016
20 Jan 2016 MR01 Registration of charge 090901720002, created on 18 January 2016
20 Jan 2016 MR01 Registration of charge 090901720003, created on 18 January 2016
10 Jan 2016 AA Full accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
02 Dec 2014 MA Memorandum and Articles of Association
02 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Nov 2014 MR01 Registration of charge 090901720001, created on 13 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Aug 2014 AD01 Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ United Kingdom to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 28 August 2014
03 Jul 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
17 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-17
  • GBP 1