BOWOOD VIEW (MELKSHAM) MANAGEMENT COMPANY LIMITED
Company number 11357475
- Company Overview for BOWOOD VIEW (MELKSHAM) MANAGEMENT COMPANY LIMITED (11357475)
- Filing history for BOWOOD VIEW (MELKSHAM) MANAGEMENT COMPANY LIMITED (11357475)
- People for BOWOOD VIEW (MELKSHAM) MANAGEMENT COMPANY LIMITED (11357475)
- More for BOWOOD VIEW (MELKSHAM) MANAGEMENT COMPANY LIMITED (11357475)
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) |
---|---|---|---|
20 Dec 2024 | TM02 | Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 20 December 2024 | |
20 Dec 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 20 December 2024 | |
12 Aug 2024 | AP01 | Appointment of Mr Keith Thomas Phillips Obe as a director on 9 August 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 10 June 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
20 Feb 2024 | TM01 | Termination of appointment of Jason Mark Carnihan as a director on 20 February 2024 | |
15 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
22 Nov 2022 | AP01 | Appointment of Jason Mark Carnihan as a director on 22 November 2022 | |
22 Nov 2022 | AP04 | Appointment of Alexander Faulkner Partnership Limited as a secretary on 22 November 2022 | |
27 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
27 Oct 2022 | PSC07 | Cessation of Bellway Homes Limited as a person with significant control on 27 October 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Iwan Lewis Roberts as a director on 27 October 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Daniel John Holland as a director on 27 October 2022 | |
27 Oct 2022 | AP01 | Appointment of Mr Toby John Mitchell as a director on 27 October 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from 1st Floor, 2540 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ England to 11 Little Park Farm Road Fareham PO15 5SN on 27 October 2022 | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
25 Apr 2022 | TM01 | Termination of appointment of John Vowles as a director on 25 April 2022 | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
18 Feb 2021 | TM01 | Termination of appointment of Paul Minnis as a director on 12 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr John Vowles on 12 March 2019 | |
09 Feb 2021 | CH01 | Director's details changed for Paul Minnis on 12 March 2019 |