BOWFELL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Poolman Property Manaegement as a secretary on 2025-04-28

View Document

25/06/2525 June 2025 Termination of appointment of Realty Management Ltd as a secretary on 2025-04-28

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Appointment of Mr Colin John Ainsworth as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Christopher David Chick as a director on 2024-03-05

View Document

22/01/2422 January 2024 Appointment of Mrs Anita Carol Carr as a director on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Anita Carol Carr as a director on 2024-01-11

View Document

12/01/2412 January 2024 Termination of appointment of Allen Battersby as a director on 2024-01-11

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Appointment of Mrs Anita Carol Carr as a director on 2023-02-27

View Document

21/02/2321 February 2023 Appointment of Mr Allen Battersby as a director on 2023-01-26

View Document

02/02/232 February 2023 Termination of appointment of Paul Richard Trafford as a director on 2023-01-26

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

04/05/214 May 2021 DIRECTOR APPOINTED PAUL RICHARD TRAFFORD

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTINGHAM

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD FEATHERSTON / 30/10/2020

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH BATTERSBY / 30/10/2020

View Document

07/10/207 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SIMPSON

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN COOK

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL TRAFFORD

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR DAVID JOHN WHITTINGHAM

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH BATTERSBY / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE COOK / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LEONARD FEATHERSTON / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMPSON / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD TRAFFORD / 03/04/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

03/04/173 April 2017 CORPORATE SECRETARY APPOINTED REALTY MANAGEMENT LTD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

08/08/168 August 2016 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR GEOFFREY LEONARD FEATHERSTON

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR INGRID LEWIS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JESSOP

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MRS SHARON ELIZABETH BATTERSBY

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MISS INGRID LEWIS

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 SAIL ADDRESS CHANGED FROM: C/O REGALTY ESTATES RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMSON

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, RIVERSIDE MOUNTBATTEN WAY, CONGLETON, CHESHIRE, CW12 1DY, UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 SAIL ADDRESS CHANGED FROM: C/O REGALTY ESTATES UNIT 21 CHATTERLEY WHITFIELD BIDDULPH ROAD STOKE ON TRENT STAFFORDSHIRE ST6 8UW

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM, C/O REGALTY ESTATES, UNIT 21 CHATTERLEY WHITFIELD, BIDDULPH ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST6 8UW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/11/1118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PAUL BAKER / 12/11/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MR DAVID CHRISTOPHER PAUL BAKER

View Document

05/02/105 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN THOMAS WILLIAMSON / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE COOK / 01/10/2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM, UNIT 3 CHATTERLEY WHITFIELD BIC, STOKE ON TRENT, STAFFORDSHIRE, ST6 8UW

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JESSOP / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD TRAFFORD / 01/10/2009

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SIMPSON / 01/10/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM, ALBION MILL C/O MR P TRAFFORD, 9 ALBION MILL WEDNESHOUGH GREEN, HOLLINGWORTH, SK14 8LS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD GALVIN

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM, UNIT 3 CHATTERLEY WHITFIELD, CENTRE, CHATTERLEY, WHITFIELD, STAFFORDSHIRE, ST6 8UW

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED JOHN LESLIE COOK

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM FROUD

View Document

19/11/0719 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 57 BLACKBIRD WAY, PACKMOOR, STOKE ON TRENT, STAFFORDSHIRE ST7 4GA

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 S386 DISP APP AUDS 30/09/03

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: FOX BROOKS MARSHALL, CENTURY HOUSE SAINT PETER SQUARE, MANCHESTER, M2 3DN

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: THE BRITANNIA SUITE, ST JAMESS BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 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