BOWDON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/08/2431 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/10/2320 October 2023 Satisfaction of charge 3 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 4 in full

View Document

05/10/235 October 2023 Satisfaction of charge 2 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM BOWDON HOUSE JUNIPER COURT ALTRINCHAM CHESHIRE WA15 8AB

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

14/05/1914 May 2019 09/04/19 STATEMENT OF CAPITAL GBP 640.42

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHALLEY

View Document

11/01/1911 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 ADOPT ARTICLES 16/12/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 84.30

View Document

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/11/1315 November 2013 ALTER ARTICLES 17/10/2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BELTON

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BELTON / 21/10/2011

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY WILCOX / 21/10/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY WILCOX / 21/10/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY WILCOX / 21/10/2011

View Document

28/09/1128 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WHALLEY / 12/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NC INC ALREADY ADJUSTED 21/12/06

View Document

14/04/0714 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 £ NC 1000/2000 21/12/0

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 SUB DIV SHARES 02/04/04

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: FAIRBANK HOUSE 27 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DP

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: C/O LETHBRIDGE & CO 82 KING STREET MANCHESTER LANCASHIRE M2 4WQ

View Document

13/08/0313 August 2003 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