BLUE GOOSE BOWNESS LIMITED

Units 1&2 Longlands Road Units 1&2 Longlands Road, Windermere, LA23 3AS, Cumbria, England
StatusACTIVE
Company No.10038360
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

BLUE GOOSE BOWNESS LIMITED is an active private limited company with number 10038360. It was incorporated 8 years, 3 months, 16 days ago, on 02 March 2016. The company address is Units 1&2 Longlands Road Units 1&2 Longlands Road, Windermere, LA23 3AS, Cumbria, England.



Company Fillings

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-22

Psc name: High Spirits Leisure Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Mr Stuart Michael Fannon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Paul Mauro

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-22

Psc name: Colin Monk

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-22

Psc name: Alex Mauro

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-22

Psc name: High Spirits Leisure Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

New address: Units 1&2 Longlands Road Bowness-on-Windermere Windermere Cumbria LA23 3AS

Old address: Suite 2 Marl Business Park Morecambe Road Ulverston LA12 9BN England

Change date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: Armstrong Watson First Floor East, Bridge Mills Stramongate Kendal Cumbria LA9 4UB United Kingdom

Change date: 2021-03-09

New address: Suite 2 Marl Business Park Morecambe Road Ulverston LA12 9BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-02

Psc name: Mr Colin Monk

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Paul Mauro

Appointment date: 2017-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-13

Charge number: 100383600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100383600002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100383600001

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2016

Action Date: 06 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100383600001

Charge creation date: 2016-05-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2016

Action Date: 06 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-06

Charge number: 100383600002

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Apr 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 EPIRUS ROAD HOLDING COMPANY LIMITED

21 EPIRUS ROAD,LONDON,SW6 7UR

Number:10025687
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

8888 INVESTMENTS LIMITED

LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE

Number:08406012
Status:ACTIVE
Category:Private Limited Company

AFARON GORDON MEDIA LTD

58 PALACE SQUARE,UPPER NORWOOD,SE19 2LS

Number:08482431
Status:ACTIVE
Category:Private Limited Company

BIRBAR LIMITED

THE GOOD INTENT PUBLIC HOUSE,ROCHESTER,ME1 1YL

Number:04510942
Status:ACTIVE
Category:Private Limited Company

BULLS HEALTHCARE SERVICES LTD

52 GLENVILLA CIRCLE,PAISLEY,PA2 8TS

Number:SC565001
Status:ACTIVE
Category:Private Limited Company

S&M (STONEBRIDGE PARK) LIMITED

RUNWAY HOUSE,RUISLIP,HA4 6SE

Number:04414889
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