BOWDEN CHASE RESIDENTS MANAGEMENT COMPANY LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England
StatusACTIVE
Company No.11206185
Category
Incorporated14 Feb 2018
Age6 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

BOWDEN CHASE RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 11206185. It was incorporated 6 years, 3 months, 16 days ago, on 14 February 2018. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Mann

Change date: 2023-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Bent

Termination date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Keith Newman

Appointment date: 2023-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Irons

Termination date: 2023-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-01

Psc name: Redrow Homes Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees (1) Limited

Appointment date: 2020-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Change date: 2020-10-28

Old address: Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Ms Suzanne Irons

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Tonia Louise Tyler

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-17

Officer name: Ms Tonia Tyler

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Miss Sarah Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Taranjit Tiwana

Termination date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Bent

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Cairns

Termination date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: Edward Dale Irving

Documents

View document PDF

Incorporation company

Date: 14 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVIBUNNY ENTERTAINMENT LIMITED

SUITE F,LONDON,NW6 3BT

Number:11357422
Status:ACTIVE
Category:Private Limited Company

GILDER MEDICAL LTD

14 RUTHERFORD ROAD,CAMBRIDGE,CB2 8HH

Number:10422737
Status:ACTIVE
Category:Private Limited Company

GOOD PEOPLE RECRUITMENT LTD.

4 CYRUS WAY CYGNET PARK,PETERBOROUGH,PE7 8HP

Number:04448771
Status:ACTIVE
Category:Private Limited Company

LVI CS LTD

31 PARK STEPS,LONDON,W2 2YQ

Number:10482075
Status:ACTIVE
Category:Private Limited Company

MASSCHALLENGE LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09081860
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STERLING ENERGY SURVEYS LTD

7 GRAHAM AVENUE,BROXBOURNE,EN10 7DN

Number:06391356
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