BOWLING GREEN LANE MANAGEMENT COMPANY LIMITED
Company number 06641918
- Company Overview for BOWLING GREEN LANE MANAGEMENT COMPANY LIMITED (06641918)
- Filing history for BOWLING GREEN LANE MANAGEMENT COMPANY LIMITED (06641918)
- People for BOWLING GREEN LANE MANAGEMENT COMPANY LIMITED (06641918)
- More for BOWLING GREEN LANE MANAGEMENT COMPANY LIMITED (06641918)
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 |