Advanced company searchLink opens in new window

BOWISHOTT ESTATES LIMITED

Company number 00575860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Sep 2023 TM01 Termination of appointment of Ridley Richard Robson Clayburn as a director on 4 April 2023
08 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Aug 2023 MA Memorandum and Articles of Association
07 Aug 2023 SH08 Change of share class name or designation
07 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share capital be dispensed with/ limits applied to directors' authority/ allowance for various share capital 19/05/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2023 SH06 Cancellation of shares. Statement of capital on 4 April 2023
  • GBP 4,435
19 Dec 2022 AA Micro company accounts made up to 31 December 2021
17 Nov 2022 PSC01 Notification of Michelle Nevin as a person with significant control on 31 October 2022
11 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
02 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CH01 Director's details changed for Nicholas Rupert Nevin on 22 January 2018
26 Feb 2018 CH03 Secretary's details changed for Nicholas Rupert Nevin on 22 January 2018
26 Feb 2018 AD01 Registered office address changed from The Coach House Lilling York North Yorkshire YO60 6RP to 21 Ashton Gardens Stamford Bridge York YO41 1FG on 26 February 2018
26 Feb 2018 PSC04 Change of details for Mr Nicholas Rupert Nevin as a person with significant control on 22 January 2018
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016