TREVOR BOWERMAN PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

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

View Accounts

01/12/241 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Particulars of variation of rights attached to shares

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-31 with no updates

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 no updates

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

20/08/2020 August 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

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 26 WEST STREET SITTINGBOURNE KENT ME10 3AP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 12

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

14/11/1714 November 2017 CESSATION OF TERESA JAMES AS A PSC

View Document

14/11/1714 November 2017 CESSATION OF MARTIN WILLOUGHBY HILL AS A PSC

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 6

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/11/1519 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

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

View Accounts

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HAWKESFORD / 31/10/2012

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR JON HAWKESFORD

View Document

20/07/1120 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWERMAN

View Document

21/12/1021 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL HILL / 31/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SHAWN BOWERMAN / 31/10/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WILLOUGHBY HILL / 31/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLOUGHBY HILL / 31/10/2009

View Document

16/11/0916 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 1 GLEBE WAY WHITSTABLE KENT CT5 4LW

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 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