Advanced company searchLink opens in new window

BOW BELLS HOUSE TENANT LIMITED

Company number 09696839

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)
16 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
16 Aug 2024 PSC01 Notification of Anant Madhukar Yardi as a person with significant control on 11 June 2024
16 Aug 2024 PSC07 Cessation of Wework International Limited as a person with significant control on 11 June 2024
20 Feb 2024 TM01 Termination of appointment of Michael Depinho as a director on 18 January 2024
19 Feb 2024 AP01 Appointment of Claudio Andrés Hidalgo Sáez as a director on 29 January 2024
19 Feb 2024 AP01 Appointment of Ms Robyn Sarah Bremner as a director on 18 January 2024
19 Feb 2024 TM01 Termination of appointment of Natalie Leanne Lovett as a director on 29 January 2024
30 Dec 2023 AA Accounts for a small company made up to 31 December 2022
10 Nov 2023 TM02 Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 10 November 2023
14 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
13 Jul 2023 CERTNM Company name changed corsham tenant LIMITED\certificate issued on 13/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-13
04 Jul 2023 AD04 Register(s) moved to registered office address 10 York Road London SE1 7nd
04 May 2023 TM01 Termination of appointment of Mathieu Julien Nicolas Proust as a director on 25 April 2023
04 May 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 25 April 2023
03 May 2023 AP03 Appointment of Darren Anthony Thomas Barnett as a secretary on 25 April 2023
03 May 2023 AP01 Appointment of Ms Natalie Leanne Lovett as a director on 25 April 2023
06 Mar 2023 AP01 Appointment of Michael Depinho as a director on 17 February 2023
06 Mar 2023 TM01 Termination of appointment of Justin Bradley Jones as a director on 17 February 2023
14 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Ltd on 16 January 2023
08 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
06 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
06 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
06 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
02 Dec 2022 AD02 Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
19 Oct 2022 CH01 Director's details changed for Justin Bradley Jones on 6 August 2022