BOWN PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Liquidators' statement of receipts and payments to 2025-03-03 |
18/03/2418 March 2024 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2024-03-18 |
14/03/2414 March 2024 | Declaration of solvency |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Resolutions |
11/03/2411 March 2024 | Appointment of a voluntary liquidator |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-07-31 |
26/09/2326 September 2023 | Previous accounting period extended from 2023-03-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/06/2329 June 2023 | Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 2023-06-29 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-03-28 with no updates |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-28 with updates |
26/04/2226 April 2022 | Notification of James Goatcher as a person with significant control on 2022-04-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
27/01/2227 January 2022 | Director's details changed for Mr James Goatcher on 2022-01-20 |
17/06/2117 June 2021 | Registered office address changed from 77 Turker Lane Northallerton North Yorkshire DL6 1QG England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | DIRECTOR APPOINTED MR JAMES GOATCHER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM COTEHELE BEDALE LANE WATH RIPON YORKSHIRE HG4 5ER UNITED KINGDOM |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 31 ST GEORGES SQUARE ST GEORGES CENTRE GRAVESEND KENT DA11 0TB ENGLAND |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/12/173 December 2017 | REGISTERED OFFICE CHANGED ON 03/12/2017 FROM 10 OVERCLIFFE GRAVESEND KENT DA11 0EF |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075812240002 |
24/11/1624 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075812240003 |
14/11/1614 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 075812240001 |
01/04/161 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
02/04/142 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
02/04/132 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
02/04/132 April 2013 | APPOINTMENT TERMINATED, DIRECTOR LESLEY CULLERNE-BOWN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1128 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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