Advanced company searchLink opens in new window

BOWLING GREEN MANAGEMENT COMPANY LIMITED

Company number 01841938

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)
15 Sep 2023 AA Micro company accounts made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
01 Jul 2021 AA Micro company accounts made up to 31 March 2021
10 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 March 2020
28 Nov 2019 AP01 Appointment of Ms Helen Elizabeth Rowland as a director on 28 November 2019
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
02 Aug 2018 AA Micro company accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
05 Jul 2018 TM01 Termination of appointment of Lynton Strong as a director on 5 July 2018
11 Sep 2017 AA Micro company accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6
04 Dec 2014 CH04 Secretary's details changed for Stuarts Limited on 4 December 2014
04 Dec 2014 AP01 Appointment of Mrs Roksana Fennell as a director on 6 November 2014
04 Dec 2014 AD01 Registered office address changed from Stuarts House 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014
04 Dec 2014 AD01 Registered office address changed from C/O Fords Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 4 December 2014
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014