BOWJANGLES PROPERTIES LLP

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the limited liability partnership off the register

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

12/09/2012 September 2020 REGISTERED OFFICE CHANGED ON 12/09/2020 FROM 32 IVY LANE ALSAGER EAST CHESHIRE ST7 2RQ

View Document

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM C/O 12 NEWTON MANOR CLOSE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 5JZ

View Document

21/11/1821 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL SHELDON / 21/11/2018

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / RUTH ELIZABETH PLANT / 21/11/2018

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

07/12/177 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL SHELDON / 30/11/2016

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL SHELDON / 30/11/2016

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / RUTH ELIZABETH PLANT / 30/11/2016

View Document

07/12/177 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / RUTH ELIZABETH PLANT / 30/11/2016

View Document

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

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RUTH ELIZABETH PLANT / 15/11/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 51 PINE AVENUE WEDNESBURY WEST MIDLANDS WS10 9NW

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 ANNUAL RETURN MADE UP TO 24/11/15

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 17-18 MARKET PLACE WEDNESBURY WEST MIDLANDS WS10 7AY

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, LLP MEMBER AARON SHELDON

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, LLP MEMBER BOWJANGLES (MIDLANDS) LTD

View Document

20/04/1520 April 2015 LLP MEMBER APPOINTED MR PAUL SHELDON

View Document

20/04/1520 April 2015 LLP MEMBER APPOINTED RUTH ELIZABETH PLANT

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 ANNUAL RETURN MADE UP TO 24/11/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 ANNUAL RETURN MADE UP TO 24/11/13

View Document

18/12/1318 December 2013 LLP MEMBER APPOINTED AARON SHELDON

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL SHELDON

View Document

23/01/1323 January 2013 ANNUAL RETURN MADE UP TO 24/11/12

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

05/01/125 January 2012 ANNUAL RETURN MADE UP TO 24/11/11

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

24/11/1024 November 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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