Advanced company searchLink opens in new window

18 BOWDEN STREET MANAGEMENT LIMITED

Company number 11885041

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)
15 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
27 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
15 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
03 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
17 Mar 2021 MA Memorandum and Articles of Association
17 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
04 Nov 2019 PSC01 Notification of Arabella Agnes Lucy Eyre as a person with significant control on 4 August 2019
04 Nov 2019 PSC07 Cessation of Arabella Agnes Lucy Eyre as a person with significant control on 4 August 2019
04 Nov 2019 PSC04 Change of details for Ms Rachel Hilda Brown as a person with significant control on 4 August 2019
04 Nov 2019 CH01 Director's details changed for Mr Rahul Padmanabhan on 4 August 2019
04 Nov 2019 CH01 Director's details changed for Ms Arabella Lucy Agnes Eyre on 4 August 2019
04 Nov 2019 CH01 Director's details changed for Ms Rachel Hilda Brown on 4 August 2019
16 Oct 2019 PSC01 Notification of Arabella Agnes Lucy Eyre as a person with significant control on 4 August 2019
16 Oct 2019 CH01 Director's details changed for Ms Arabella Lucy Agnes Eyre on 4 August 2019
16 Oct 2019 CH01 Director's details changed for Ms Rachel Hilda Brown on 4 August 2019
16 Oct 2019 AD01 Registered office address changed from The Old Piggery 1 Horns Lodge Farm Shipbourne Road Tonbridge TN11 9NE United Kingdom to Flat 18B Bowden Street Kennington London SE11 4DS on 16 October 2019
16 Oct 2019 PSC07 Cessation of Brenda Margaret Saunders as a person with significant control on 4 August 2019
16 Oct 2019 PSC07 Cessation of Martyn Frank Colebrook as a person with significant control on 4 August 2019
16 Oct 2019 PSC07 Cessation of Peter Thomas Bosson as a person with significant control on 4 August 2019