BOWTHORPE HALL GARDENS WISBECH MANAGEMENT LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

02/03/242 March 2024 Confirmation statement made on 2024-01-31 with updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Appointment of Mr Nigel Paul Bunce as a director on 2024-01-03

View Document

22/01/2422 January 2024 Termination of appointment of Mary Elizabeth Fisher as a director on 2024-01-22

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD KEMBER

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR BEN MAUREMOOTOO

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS JAYNE SUZANNE REEVE

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS BHAVNA SHAKIR

View Document

20/02/1920 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/02/1812 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/02/1716 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/02/1615 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/03/1515 March 2015 DIRECTOR APPOINTED MR RICHARD CHARLES VOADEN KEMBER

View Document

27/02/1527 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR FAY JAYNE

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/01/1427 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN MAUZEMOOTOO / 21/01/2014

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/03/1315 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/02/1110 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANGUS JOHN EDWARDS / 01/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAY CHRISTINE JAYNE / 01/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER TARRATT / 01/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA JANE FRUSHER / 01/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LORRAINE BALL / 01/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANN KILBURN / 01/01/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH FISHER / 01/01/2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL FERNEY HOUGH

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED BEN MAUZEMOOTOO

View Document

05/02/105 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/08/0927 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED NEIL ANTHONY FERNEY HOUGH

View Document

10/01/0810 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 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