BOWTHORPE CLOSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

09/07/239 July 2023 Termination of appointment of Alan Arthur Manning as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

27/06/2127 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/03/201 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CESSATION OF JAMIE ALEXANDER BREWIS AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA WINTERS

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 1 BOWTHORPE CLOSE HORNCHURCH ESSEX RM11 3BW UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MATTHEW CAMERON BALL

View Document

05/06/185 June 2018 DIRECTOR APPOINTED JAMES ALAN BALL

View Document

05/06/185 June 2018 DIRECTOR APPOINTED LINDSAY ALEXANDER ALLAN BALL

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED LINDA WINTERS

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED LEE LASSMAN

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED DOREEN MANNING

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED ALAN ARTHUR MANNING

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED BEN STEPHEN WINTERS

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MARGARET MARY BEAN

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE BREWIS

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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