BOWDENS MEAD MANAGEMENT COMPANY LIMITED

30 Chatfield Lodge, Newport, PO30 1XR, Isle Of Wight, England
StatusACTIVE
Company No.05445878
CategoryPrivate Limited Company
Incorporated06 May 2005
Age19 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

BOWDENS MEAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 05445878. It was incorporated 19 years, 1 month, 9 days ago, on 06 May 2005. The company address is 30 Chatfield Lodge, Newport, PO30 1XR, Isle Of Wight, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Richard Jeremy Preston

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change sail address company with old address new address

Date: 08 May 2019

Category: Address

Type: AD02

New address: 30 Chatfield Lodge Newport PO30 1XR

Old address: C/O Ccpm (Iw) Ltd Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cameron Nigel Chick

Termination date: 2018-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-01

Officer name: Penelope Chick

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Mary Yarroll

Termination date: 2017-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 May 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-01

Officer name: Ccpm (Iw) Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

New address: 30 Chatfield Lodge Newport Isle of Wight PO30 1XR

Change date: 2015-10-27

Old address: Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ccpm (Iw) Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Move registers to registered office company

Date: 08 May 2013

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Blackmore

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jeremy Preston

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Mary Yarroll

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Yarroll

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Morey

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norma Pearce

Documents

View document PDF

Change sail address company with old address

Date: 16 May 2011

Category: Address

Type: AD02

Old address: C/O P W Arnold & Co Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB England

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Penelope Chick

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cameron Nigel Chick

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Change date: 2011-05-16

Old address: Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Move registers to sail company

Date: 21 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Morey

Documents

View document PDF

Change sail address company

Date: 21 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Wright

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Norma Pearce

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Bason

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Mansell Blackmore

Change date: 2010-05-06

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westminster lane (iow) management company LIMITED\certificate issued on 12/04/10

Documents

View document PDF

Change of name notice

Date: 25 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 26/03/2008 from unit B18 spithead business centre newport road sandown isle of wight PO36 9PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/06/06--------- £ si 26@1=26 £ ic 2/28

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Incorporation company

Date: 06 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADIA PR LTD

10 ATLAS WORKS FOUNDRY LANE,COLCHESTER,CO6 2TE

Number:08781160
Status:ACTIVE
Category:Private Limited Company

BELLEVUE BUILDERS LTD

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:08455187
Status:LIQUIDATION
Category:Private Limited Company

CUMBERLAND CONSTRUCTION CO LIMITED

ORCHARD COURT, 4 STATION SQUARE,ESSEX,RM2 6AT

Number:06347043
Status:ACTIVE
Category:Private Limited Company

LUCRINO LIMITED

31 PERCY ROAD,ROMFORD,RM7 8QX

Number:11887417
Status:ACTIVE
Category:Private Limited Company

PK PROPERTY DEVELOPMENT LIMITED

35 EXBURY ROAD,LONDON,SE6 4NB

Number:10656077
Status:ACTIVE
Category:Private Limited Company
Number:06074887
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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