BOW RESOURCES LIMITED
Status | ACTIVE |
Company No. | 11320907 |
Category | Private Limited Company |
Incorporated | 20 Apr 2018 |
Age | 6 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
BOW RESOURCES LIMITED is an active private limited company with number 11320907. It was incorporated 6 years, 1 month, 26 days ago, on 20 April 2018. The company address is 60 Grosvenor Street, London, W1K 3HZ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Appoint person director company with name date
Date: 07 Apr 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Guy Roberts
Appointment date: 2024-03-11
Documents
Termination director company with name termination date
Date: 07 Apr 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-11
Officer name: Jeremy Guy Roberts
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-11
Officer name: Angus James Mcdowell
Documents
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 11 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-11
Officer name: Mr Jeremy Guy Roberts
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2024
Action Date: 18 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113209070005
Charge creation date: 2024-01-18
Documents
Accounts with accounts type small
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Mr Gregory Raymond Hollis
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abid Hamid
Termination date: 2022-12-31
Documents
Accounts with accounts type small
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Resolution
Date: 14 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-12
Psc name: Jon France
Documents
Change to a person with significant control
Date: 13 Apr 2022
Action Date: 12 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Resourcing Capital Ventures Limited
Change date: 2022-04-12
Documents
Change to a person with significant control
Date: 02 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-01
Psc name: Resourcing Capital Ventures Limited
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Address
Type: AD01
Old address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
New address: 60 Grosvenor Street London W1K 3HZ
Change date: 2022-02-02
Documents
Accounts with accounts type small
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin John Carlisle
Termination date: 2021-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Oct 2020
Action Date: 17 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113209070004
Charge creation date: 2020-09-17
Documents
Accounts with accounts type small
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus James Mcdowell
Change date: 2020-02-06
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-31
Psc name: Resourcing Capital Ventures Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113209070003
Charge creation date: 2020-02-05
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
New address: Thomas House 84 Eccleston Square London SW1V 1PX
Change date: 2020-02-05
Old address: Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
New address: Thomas House 84 Ecclestone Square London SW1V 1PX
Old address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
Change date: 2020-01-31
Documents
Change to a person with significant control
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-31
Psc name: Resourcing Capital Ventures Limited
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-22
Officer name: Ian William Balcomb
Documents
Change to a person with significant control
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Resourcing Capital Ventures Limited
Change date: 2019-10-22
Documents
Accounts with accounts type small
Date: 18 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Mr Angus James Mcdowell
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Alexander Fergus Taylor-Gregg
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2019
Action Date: 17 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113209070002
Charge creation date: 2019-01-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 113209070001
Charge creation date: 2018-07-23
Documents
Capital allotment shares
Date: 10 May 2018
Action Date: 25 Apr 2018
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2018-04-25
Documents
Resolution
Date: 03 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin John Carlisle
Appointment date: 2018-04-25
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Resourcing Capital Ventures Limited
Change date: 2018-04-25
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-25
Officer name: Mr Ian William Balcomb
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Mr Abid Hamid
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-20
Officer name: Deepak Jalan
Documents
Some Companies
NORDALE POUND LANE POUND LANE,ASHFORD,TN23 3EJ
Number: | 11892009 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 GREEN ROAD,HUNTLY,AB54 8BE
Number: | SC607734 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRECH GOODEN SOLICITORS LIMITED
4 OCEAN HOUSE,CARDIFF,CF10 5GA
Number: | 08306370 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL CHOICE CONSULTANCY LIMITED
BANK CHAMBERS, 3 CHURCHYARDSIDE,CHESHIRE,CW5 5DE
Number: | 05710529 |
Status: | ACTIVE |
Category: | Private Limited Company |
475 SOUTH ORDNANCE ROAD,ENFIELD,EN3 6HR
Number: | 11452302 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEZULU NEW FARGIE,PERTH,PH2 9QT
Number: | SC586940 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |