BOWN PROPERTIES LIMITED

The Copper Room The Copper Room, Trinity Way, M3 7BG, Manchester
StatusLIQUIDATION
Company No.07581224
CategoryPrivate Limited Company
Incorporated28 Mar 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

BOWN PROPERTIES LIMITED is an liquidation private limited company with number 07581224. It was incorporated 13 years, 1 month, 24 days ago, on 28 March 2011. The company address is The Copper Room The Copper Room, Trinity Way, M3 7BG, Manchester.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

New address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG

Old address: Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

New date: 2023-07-31

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-29

New address: Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN

Old address: 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Goatcher

Notification date: 2022-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2022

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-13

Psc name: Alan Michael Cullerne-Bown

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Michael Cullerne-Bown

Termination date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Goatcher

Change date: 2022-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Old address: 77 Turker Lane Northallerton North Yorkshire DL6 1QG England

New address: 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB

Change date: 2021-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Mr James Goatcher

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

Old address: Cotehele Bedale Lane Wath Ripon Yorkshire HG4 5ER United Kingdom

New address: 77 Turker Lane Northallerton North Yorkshire DL6 1QG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: Cotehele Bedale Lane Wath Ripon Yorkshire HG4 5ER

Old address: 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England

Change date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-03

Old address: 10 Overcliffe Gravesend Kent DA11 0EF

New address: 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2016

Action Date: 22 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-22

Charge number: 075812240002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2016

Action Date: 22 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075812240003

Charge creation date: 2016-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-11

Charge number: 075812240001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 09 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 02 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 02 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Cullerne-Bown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 25 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ42 LIMITED

17 PARGETER STREET,STOURBRIDGE,DY8 1AU

Number:11005185
Status:ACTIVE
Category:Private Limited Company

FORMATION ENVIRONMENTAL SERVICES LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1BP

Number:11827135
Status:ACTIVE
Category:Private Limited Company

PTARMIGAN ASSET MANAGEMENT 2012 LLP

2 FREDERIC MEWS,LONDON,SW1X 8EQ

Number:OC371322
Status:ACTIVE
Category:Limited Liability Partnership

ROBERT GAL LTD

FLAT 62 COMET CLOSE 94 FOSSE LANE,LEICESTER,LE3 9AJ

Number:11405887
Status:ACTIVE
Category:Private Limited Company

THE CONSTRUCTION WAREHOUSE LIMITED

2A WELLINGTON ROAD,ANDOVER,SP10 3JW

Number:08432720
Status:ACTIVE
Category:Private Limited Company

THE DIRTY NAPKIN GROUP LIMITED

72 EDGAR ROAD,HOUNSLOW,TW4 5QW

Number:10256570
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