BOW RESOURCES LIMITED

60 Grosvenor Street, London, W1K 3HZ, United Kingdom
StatusACTIVE
Company No.11320907
CategoryPrivate Limited Company
Incorporated20 Apr 2018
Age6 years, 1 month, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 14 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LITTLE BIT OF LUCK LIMITED

NORDALE POUND LANE POUND LANE,ASHFORD,TN23 3EJ

Number:11892009
Status:ACTIVE
Category:Private Limited Company

G SQUARED SERVICES LIMITED

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

REAL HOMECARE LIMITED

475 SOUTH ORDNANCE ROAD,ENFIELD,EN3 6HR

Number:11452302
Status:ACTIVE
Category:Private Limited Company

RED SQUIRREL HOMES LIMITED

PEZULU NEW FARGIE,PERTH,PH2 9QT

Number:SC586940
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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