BOWOOD PARK LIMITED

Bowood Park And Hotel Bowood Park And Hotel, Camelford, PL32 9RF, England
StatusACTIVE
Company No.05673504
CategoryPrivate Limited Company
Incorporated12 Jan 2006
Age18 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

BOWOOD PARK LIMITED is an active private limited company with number 05673504. It was incorporated 18 years, 4 months, 9 days ago, on 12 January 2006. The company address is Bowood Park And Hotel Bowood Park And Hotel, Camelford, PL32 9RF, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

New address: Bowood Park and Hotel Lanteglos Camelford PL32 9RF

Change date: 2023-12-08

Old address: Stoneybridge, House Par Cornwall PL24 2TY

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-16

Psc name: Ross Nigel Cobbledick

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ross Edwin Cobbledick

Change date: 2022-12-16

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2020

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Doreen Mary Cobbledick

Termination date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-22

Officer name: Doreen Cobbledick

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Nigel Cobbledick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross Edwin Cobbledick

Change date: 2010-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/01/06--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 17/01/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW

Documents

View document PDF

Incorporation company

Date: 12 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLUIDO LIMITED

16 ST. MICHAELS GROVE,FAREHAM,PO14 1DR

Number:09862109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRIAR 149 LIMITED

UNIT 2 SHERBROOK ENTERPRISE,DAYBROOK,NG5 6AB

Number:09326805
Status:ACTIVE
Category:Private Limited Company

JDT DEVELOPMENTS LIMITED

HIGHMEAD HOUSE,LLANELLI,SA15 3SR

Number:04941623
Status:ACTIVE
Category:Private Limited Company

JONATHAN TERRY BATHROOMS LTD

16 CATHEDRAL ROAD,CARDIFF,CF11 9LJ

Number:09546219
Status:ACTIVE
Category:Private Limited Company

KOTI PROPERTY LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:09822311
Status:ACTIVE
Category:Private Limited Company

SMARTMOVE GROUP LIMITED

109 ST JAMES ROAD,NORTHAMPTON,NN5 5LD

Number:10220228
Status:ACTIVE
Category:Private Limited Company

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