Advanced company searchLink opens in new window

PROPERTY BOWL LIMITED

Company number 11783837

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)
07 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
02 Oct 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
18 Jun 2024 MR01 Registration of charge 117838370008, created on 18 June 2024
02 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
29 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
27 Sep 2022 MR01 Registration of charge 117838370007, created on 23 September 2022
01 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
19 Nov 2021 MR01 Registration of charge 117838370005, created on 17 November 2021
19 Nov 2021 MR01 Registration of charge 117838370006, created on 17 November 2021
01 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
20 May 2021 MR01 Registration of charge 117838370004, created on 20 May 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
27 Oct 2020 MR01 Registration of charge 117838370003, created on 23 October 2020
16 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
25 Nov 2019 MR01 Registration of charge 117838370002, created on 22 November 2019
19 Nov 2019 MR01 Registration of charge 117838370001, created on 18 November 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
10 Sep 2019 CH01 Director's details changed for Mr Andrew Mark Yeardley on 9 September 2019
09 Sep 2019 TM01 Termination of appointment of Ben Luong as a director on 9 September 2019
09 Sep 2019 AP01 Appointment of Mr Oliver Edward Hacker as a director on 9 September 2019
09 Sep 2019 AP01 Appointment of Mr Simon Delaney as a director on 9 September 2019
07 Feb 2019 AD01 Registered office address changed from 69 Cornish Place Cornish Street Sheffield S6 3AF United Kingdom to 14 Heather Lea Avenue Sheffield S17 3DJ on 7 February 2019
23 Jan 2019 TM01 Termination of appointment of Simon Delaney as a director on 23 January 2019