BOWNHAM VIEW (RODBOROUGH) MANAGEMENT COMPANY LIMITED
Company number 10122752
- Company Overview for BOWNHAM VIEW (RODBOROUGH) MANAGEMENT COMPANY LIMITED (10122752)
- Filing history for BOWNHAM VIEW (RODBOROUGH) MANAGEMENT COMPANY LIMITED (10122752)
- People for BOWNHAM VIEW (RODBOROUGH) MANAGEMENT COMPANY LIMITED (10122752)
- More for BOWNHAM VIEW (RODBOROUGH) MANAGEMENT COMPANY LIMITED (10122752)
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) |
---|---|---|---|
01 Feb 2025 | AP01 | Appointment of Mrs Emma Jane South as a director on 1 February 2025 | |
06 Jan 2025 | TM01 | Termination of appointment of Christopher John Rodney Page as a director on 22 November 2024 | |
20 Nov 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
13 Nov 2023 | AP01 | Appointment of Mrs Katie Alexandra O'hare as a director on 10 November 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Simon John Harris as a director on 1 November 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
10 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
06 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
27 Dec 2019 | AP04 | Appointment of Cambray Property Management as a secretary on 1 December 2019 | |
27 Dec 2019 | PSC07 | Cessation of Redcliffe Homes Limited as a person with significant control on 1 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 19 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Thomas Richard O'connor as a director on 18 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Andrew George Shelbourn as a director on 18 December 2019 | |
18 Dec 2019 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 18 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr James Michael Wardleworth as a director on 18 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Christopher John Rodney Page as a director on 18 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Simon John Harris as a director on 18 December 2019 |