BOWES HOUSE (EASTBOURNE) LIMITED

05187171
31 HYDE GARDENS EASTBOURNE ENGLAND BN21 4PX

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2024 accounts Annual Accounts 6 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 6 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 3 Buy now
26 Nov 2021 officers Appointment of director (Ms Louisa Jane Meyer) 2 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2021 accounts Annual Accounts 3 Buy now
01 Dec 2020 officers Termination of appointment of secretary (Hunt Pm Ltd) 1 Buy now
01 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 officers Termination of appointment of director (Matthew Davis) 1 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2020 accounts Annual Accounts 4 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 officers Change of particulars for corporate secretary (Hunt Pm Ltd) 1 Buy now
01 Aug 2019 officers Change of particulars for corporate secretary (Carlton Property Management Ltd) 1 Buy now
29 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Colin Richard Winton Marsh) 2 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2018 accounts Annual Accounts 4 Buy now
26 Nov 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jan 2018 accounts Annual Accounts 9 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2017 officers Appointment of director (Mr David Cullen) 2 Buy now
06 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2017 accounts Annual Accounts 3 Buy now
14 Feb 2017 officers Appointment of corporate secretary (Carlton Property Management Ltd) 2 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2016 accounts Annual Accounts 4 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 4 Buy now
03 Nov 2014 officers Termination of appointment of secretary (David Cullen) 2 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Oct 2014 annual-return Annual Return 6 Buy now
14 Oct 2014 officers Termination of appointment of director (David Cullen) 2 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
23 Aug 2013 annual-return Annual Return 6 Buy now
18 Feb 2013 accounts Annual Accounts 5 Buy now
16 Aug 2012 annual-return Annual Return 6 Buy now
02 Jan 2012 accounts Annual Accounts 4 Buy now
16 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
11 Nov 2011 annual-return Annual Return 6 Buy now
27 Apr 2011 accounts Annual Accounts 4 Buy now
14 Aug 2010 annual-return Annual Return 6 Buy now
14 Aug 2010 officers Change of particulars for director (Matthew Davis) 2 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
03 Aug 2009 annual-return Return made up to 22/07/09; full list of members 5 Buy now
12 Mar 2009 accounts Annual Accounts 4 Buy now
11 Aug 2008 annual-return Return made up to 22/07/08; full list of members 5 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from flat 6 bowes house 36 enys road eastbourne east sussex BN21 2DX 1 Buy now
28 May 2008 accounts Annual Accounts 6 Buy now
17 Sep 2007 annual-return Return made up to 22/07/07; change of members 7 Buy now
03 Sep 2007 officers New director appointed 2 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: bowes house 36 enys road eastbourne east sussex BN21 2DX 1 Buy now
12 Jul 2007 officers Director resigned 1 Buy now
11 Jul 2007 accounts Annual Accounts 5 Buy now
23 Aug 2006 annual-return Return made up to 22/07/06; full list of members 9 Buy now
11 Apr 2006 accounts Annual Accounts 5 Buy now
11 Aug 2005 annual-return Return made up to 22/07/05; full list of members 7 Buy now
12 Jan 2005 capital Ad 05/10/04--------- £ si 6@1=6 £ ic 1/7 3 Buy now
10 Aug 2004 address Registered office changed on 10/08/04 from: 16 st john street london EC1M 4NT 1 Buy now
10 Aug 2004 officers Secretary resigned 1 Buy now
10 Aug 2004 officers Director resigned 1 Buy now
10 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
10 Aug 2004 officers New director appointed 2 Buy now
22 Jul 2004 incorporation Incorporation Company 14 Buy now