THE BOWMANS PROPERTY MANAGEMENT COMPANY LIMITED

5 The Bowmans 5 The Bowmans, Macclesfield, SK10 3JA, England
StatusACTIVE
Company No.02548710
CategoryPrivate Limited Company
Incorporated15 Oct 1990
Age33 years, 7 months
JurisdictionEngland Wales

SUMMARY

THE BOWMANS PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number 02548710. It was incorporated 33 years, 7 months ago, on 15 October 1990. The company address is 5 The Bowmans 5 The Bowmans, Macclesfield, SK10 3JA, England.



Company Fillings

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Allen

Appointment date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Andrew Harrison

Change date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-30

Psc name: Nicholas Andrew Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Wendy Hanley

Cessation date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Wendy Hanley

Termination date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: 5 the Bowmans Victoria Road Macclesfield SK10 3JA

Change date: 2020-07-14

Old address: 11 the Bowmans Victoria Road Macclesfield SK10 3JA England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: James Durston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

New address: 11 the Bowmans Victoria Road Macclesfield SK10 3JA

Change date: 2019-09-13

Old address: 11the Bowmans Victoria Road Macclesfield SK10 3JA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Old address: 11 Victoria Road Macclesfield SK10 3JA England

New address: 11 the Bowmans Victoria Road Macclesfield SK10 3JA

Change date: 2019-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Mrs Teresa Denise Volpato

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Durston

Appointment date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 12 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Andrew Harrison

Appointment date: 2019-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Wendy Hanley

Notification date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alwyn Geoffrey Benson

Cessation date: 2019-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alwyn Geoffrey Benson

Termination date: 2019-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alwyn Geoffrey Benson

Termination date: 2019-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Wendy Hanley

Appointment date: 2019-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

New address: 11 Victoria Road Macclesfield SK10 3JA

Old address: The Bowmans/10 10 the Bowmans Victoria Road Maccesfield Cheshire SK10 3JA

Change date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Kathryn Mccormack

Termination date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Rosalind Margaret, Mary Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-04-15

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Susan Kathryn Mccormack

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Snailham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2010

Action Date: 15 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sparkes

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Robert William Snailham

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Blackledge

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alwyn Geoffrey Benson

Change date: 2010-09-13

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 15/09/2009 from 10 the bowmans the bowmans victoria road macclesfield cheshire SK10 3JA england

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2009

Action Date: 15 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2008

Action Date: 15 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-15

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr. Alwyn geoffrey benson

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr. Alwyn geoffrey benson

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 16/12/2008 from the bowmans 11 the bowmans victoria road maccesfield cheshire SK10 3JA

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary william clarke

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 26/09/2008 from 6 the bowmans victoria road macclesfield cheshire SK10 3JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2008

Action Date: 15 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-15

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/07; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2007

Action Date: 15 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-15

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2005

Action Date: 15 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-15

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2005

Action Date: 15 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-15

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2004

Action Date: 15 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-15

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2003

Action Date: 15 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-15

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2002

Action Date: 15 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-15

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2001

Action Date: 15 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-15

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2000

Action Date: 15 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-15

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Jan 1999

Action Date: 15 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-15

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/98; no change of members

Documents

View document PDF


Some Companies

ENDEAVOUR CLOSE LIMITED

15 ENDEAVOUR CLOSE,HENLOW,SG16 6JR

Number:05668941
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KINNOS CONSULTANCY SERVICES LIMITED

THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ

Number:11902295
Status:ACTIVE
Category:Private Limited Company

M2M REGULATORY CONSULTANTS LIMITED

RIVERSIDE HOUSE 3 PLACE FARM,ST. ALBANS,AL4 8SB

Number:05562553
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL FLOORING SERVICES LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:01796078
Status:LIQUIDATION
Category:Private Limited Company

SITES & BYTES LIMITED

182 MANOR ROAD NORTH,THAMES DITTON,KT7 0BQ

Number:03355069
Status:ACTIVE
Category:Private Limited Company

T.S.I. PORTONOVO 123 CLUB LIMITED

3A GREENAN ROAD,CO DOWN,BT32 3NR

Number:NI018472
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source