BOWOOD HOMES GUILDFORD LTD

Suite A5 9 Nimrod Way Suite A5 9 Nimrod Way, Wimborne, BH21 7UH, Dorset, England
StatusACTIVE
Company No.09330945
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

BOWOOD HOMES GUILDFORD LTD is an active private limited company with number 09330945. It was incorporated 9 years, 6 months, 21 days ago, on 27 November 2014. The company address is Suite A5 9 Nimrod Way Suite A5 9 Nimrod Way, Wimborne, BH21 7UH, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Graham Keith Heffer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093309450001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093309450002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Old address: Suite a30 9 Nimrod Road Ferndown Dorset BH21 7UH England

New address: Suite a5 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH

Change date: 2016-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: 352 Christchurch Road Christchurch Road West Parley Ferndown Dorset BH22 8SN England

New address: Suite a30 9 Nimrod Road Ferndown Dorset BH21 7UH

Change date: 2015-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093309450001

Charge creation date: 2015-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093309450002

Charge creation date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Keith Heffer

Appointment date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Old address: 2 Hartdene House Bridge Road Bagshot Surrey GU19 5AT United Kingdom

New address: 352 Christchurch Road Christchurch Road West Parley Ferndown Dorset BH22 8SN

Change date: 2015-02-16

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG BLUE DOOR LIMITED

2 CHURCH STREET,SLOUGH,SL1 7HZ

Number:07958927
Status:ACTIVE
Category:Private Limited Company

HELLO BEAUTIFUL FOUNDATION

198 ELLISON ROAD,LONDON,SW16 5DJ

Number:08499494
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KYLEMORE HOLDINGS LIMITED

STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE,STANMORE,HA7 1GB

Number:10285848
Status:ACTIVE
Category:Private Limited Company
Number:CS001080
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SIENNADANIELS LTD

81 BELBROUGHTON ROAD,KIDDERMINSTER,DY10 3JJ

Number:11748889
Status:ACTIVE
Category:Private Limited Company

SOFIA FASHIONS LTD

78 DEWSBURY ROAD,LUTON,LU3 2HH

Number:11754649
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