- Company Overview for BOWSTEAD LIMITED (10688252)
- Filing history for BOWSTEAD LIMITED (10688252)
- People for BOWSTEAD LIMITED (10688252)
- Charges for BOWSTEAD LIMITED (10688252)
- More for BOWSTEAD LIMITED (10688252)
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) |
---|---|---|---|
11 Sep 2018 | SH08 | Change of share class name or designation | |
11 Sep 2018 | SH08 | Change of share class name or designation | |
11 Sep 2018 | SH08 | Change of share class name or designation | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
30 Aug 2018 | PSC02 | Notification of Investbury Limited as a person with significant control on 6 September 2017 | |
30 Aug 2018 | PSC01 | Notification of Frances Mary Talavera as a person with significant control on 6 September 2017 | |
30 Aug 2018 | PSC01 | Notification of Benjamin Jack Davis as a person with significant control on 6 September 2017 | |
30 Aug 2018 | PSC07 | Cessation of Londex Property Limited as a person with significant control on 6 September 2017 | |
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 2 September 2017
|
|
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
16 Oct 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 October 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Piers Nicholas Tussaud on 18 September 2017 | |
08 Sep 2017 | MR01 | Registration of charge 106882520001, created on 8 September 2017 | |
23 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-23
|