Advanced company searchLink opens in new window

BOWLING GREEN LANE MANAGEMENT COMPANY LIMITED

Company number 06641918

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)
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 December 2022
06 Dec 2022 PSC07 Cessation of Janus Henderson Uk Property Paif as a person with significant control on 6 December 2022
06 Dec 2022 PSC03 Notification of Oval Properties 3001 Limited as a person with significant control on 6 December 2022
05 Oct 2022 AA Micro company accounts made up to 30 December 2021
12 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 30 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
15 Jan 2021 TM01 Termination of appointment of Louise Mary Burke as a director on 15 January 2021
13 Jan 2021 AP01 Appointment of Mr Christopher Stanley Long as a director on 13 January 2021
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 9 July 2020 with updates
30 Mar 2020 AD01 Registered office address changed from C/O Rupert Calvocoressi - Lsh Uk House 5th Floor 180 Oxford Street London W1D 1NN England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 30 March 2020
27 Mar 2020 TM02 Termination of appointment of Peter Buckley as a secretary on 27 March 2020
27 Mar 2020 AP04 Appointment of Cosec Management Services Limited as a secretary on 15 February 2019
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
01 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
17 Jul 2018 PSC05 Change of details for Henderson Uk Property Paif as a person with significant control on 1 July 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AD01 Registered office address changed from C/O C/O Rupert Calcocoressi Uk House 5th Floor 180 Oxford Street London W1D 1NN to C/O Rupert Calvocoressi - Lsh Uk House 5th Floor 180 Oxford Street London W1D 1NN on 21 July 2016