BOWCROFT PROPERTIES LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

27/11/2027 November 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM LEE-KEMP / 11/05/2019

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/09/1923 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

03/04/193 April 2019 CESSATION OF PHILIPPE JOHN ERIC BENNETT AS A PSC

View Document

06/10/186 October 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 REGISTERED OFFICE CHANGED ON 28/05/2018 FROM SEAL GARAGE 35 HIGH STREET SEAL SEVENOAKS KENT TN15 0AN ENGLAND

View Document

19/05/1819 May 2018 SECRETARY APPOINTED MR PETER O'BRIEN

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR PAUL WILLIAM LEE-KEMP

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BENNETT

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY PAUL LEE-KEMP

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

22/12/1722 December 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 4F EARDLEY ROAD SEVENOAKS KENT TN13 1XT ENGLAND

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 116 LONDON ROAD SEVENOAKS KENT TN13 1BA

View Document

20/09/1720 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/10/1422 October 2014 SAIL ADDRESS CREATED

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY PETER O'BRIEN

View Document

07/08/137 August 2013 SECRETARY APPOINTED MR PAUL WILLIAM LEE-KEMP

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE JOHN ERIC BENNETT / 17/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL O'BRIAN / 17/05/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LEE KEMP

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 116 LONDON ROAD SEVENOAKS KENT TN13 1BH

View Document

07/12/067 December 2006 NC INC ALREADY ADJUSTED 31/10/06

View Document

07/12/067 December 2006 £ NC 1000/100000 31/10

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 109-113 LONDON ROAD SEVENOAKS KENT TN13 1EH

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

18/05/0618 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company