78 BOWES HILL COURT MANAGEMENT LIMITED

2 London Road 2 London Road, Waterlooville, PO8 0BZ, Hants, England
StatusACTIVE
Company No.07967126
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

78 BOWES HILL COURT MANAGEMENT LIMITED is an active private limited company with number 07967126. It was incorporated 12 years, 2 months, 18 days ago, on 28 February 2012. The company address is 2 London Road 2 London Road, Waterlooville, PO8 0BZ, Hants, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Elizabeth Hamilton-Mcginty

Termination date: 2023-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Williams

Appointment date: 2021-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Jane Anderson

Appointment date: 2022-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-12

Officer name: Christopher George Burgess

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Whiting

Termination date: 2020-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: 2 London Road Horndean Waterlooville Hants PO8 0BZ

Old address: C/O Kts Estate Management 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jan 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gray Property Management

Appointment date: 2018-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Kts Estate Management Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-08-01

Officer name: Kts Estate Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Old address: Bowes Hill Court 78 Bowes Hill Rowlands Castle Hampshire PO9 6BS

Change date: 2016-08-10

New address: C/O Kts Estate Management 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 14 Sep 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Rosemary Hamilton-Mcginty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-08

Old address: 52 North Street Chichester West Sussex PO19 1NQ United Kingdom

New address: Bowes Hill Court 78 Bowes Hill Rowlands Castle Hampshire PO9 6BS

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Smith

Termination date: 2015-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2015

Action Date: 26 Jun 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Whiting

Appointment date: 2015-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Christopher George Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Theresia Hyde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1628 LTD

31 ST GEORGES SQUARE,GRAVESEND,DA11 0TB

Number:08078956
Status:ACTIVE
Category:Private Limited Company

BRODAR CONSULTANTS LTD

WOODARRA UPPER CRICHIE,PETERHEAD,AB42 5DX

Number:SC441908
Status:ACTIVE
Category:Private Limited Company

COMPTOIR KINGSTON LIMITED

717B NORTH CIRCULAR ROAD,LONDON,NW2 7AH

Number:08667651
Status:ACTIVE
Category:Private Limited Company

INK AND FRAME LIMITED

37 FIELD END ROAD,PINNER,HA5 2QQ

Number:10183730
Status:ACTIVE
Category:Private Limited Company

NORTHEY CONSTRUCTION CONSULTANTS LTD

571A LONDON ROAD,SUTTON,SM3 9AE

Number:06543131
Status:ACTIVE
Category:Private Limited Company

RAINHAM EAZYSTORE LIMITED

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:06552579
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