18 BOWDEN STREET MANAGEMENT LIMITED
Company number 11885041
- Company Overview for 18 BOWDEN STREET MANAGEMENT LIMITED (11885041)
- Filing history for 18 BOWDEN STREET MANAGEMENT LIMITED (11885041)
- People for 18 BOWDEN STREET MANAGEMENT LIMITED (11885041)
- More for 18 BOWDEN STREET MANAGEMENT LIMITED (11885041)
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
|
|
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 |