PROPERTY BOWL LIMITED

14 Heather Lea Avenue, Sheffield, S17 3DJ, England
StatusACTIVE
Company No.11783837
CategoryPrivate Limited Company
Incorporated23 Jan 2019
Age5 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

PROPERTY BOWL LIMITED is an active private limited company with number 11783837. It was incorporated 5 years, 3 months, 22 days ago, on 23 January 2019. The company address is 14 Heather Lea Avenue, Sheffield, S17 3DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-23

Charge number: 117838370007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117838370005

Charge creation date: 2021-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117838370006

Charge creation date: 2021-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-20

Charge number: 117838370004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-23

Charge number: 117838370003

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2019

Action Date: 22 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-22

Charge number: 117838370002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-18

Charge number: 117838370001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Yeardley

Change date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Luong

Termination date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Oliver Edward Hacker

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Simon Delaney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: 14 Heather Lea Avenue Sheffield S17 3DJ

Change date: 2019-02-07

Old address: 69 Cornish Place Cornish Street Sheffield S6 3AF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Simon Delaney

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Edward Hacker

Termination date: 2019-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Louisa Jayne Bertram

Documents

View document PDF

Incorporation company

Date: 23 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLIANCE ADVISORY LTD

17 LIVERPOOL ROAD,WORTHING,BN11 1SU

Number:10006908
Status:ACTIVE
Category:Private Limited Company

DANYCOS TRANSPORT LTD

25 CROCKHAMWELL ROAD,READING,RG5 3LE

Number:10695934
Status:ACTIVE
Category:Private Limited Company

ELEVATION PROMOTIONS LTD

21 SOUTHBOURNE HOUSE, AMERSHAM,BUCKS,HP13 6HJ

Number:06451995
Status:ACTIVE
Category:Private Limited Company

KRISH SOFT TECH LTD.

26 RAWLINS ROAD,MILTON KEYNES,MK13 9DL

Number:09731757
Status:ACTIVE
Category:Private Limited Company

MW CATERING SERVICES LTD

9 SEATONVILLE ROAD,WHITLEY BAY,NE25 9DA

Number:10516445
Status:ACTIVE
Category:Private Limited Company

PRESSURE RELIEF PLUMBING LTD

4A BROOMFIELD ROAD,LONDON,W13 9AP

Number:10387317
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