Download leads from Nexok and grow your business. Find out more

83 Bouverie Road West Management Limited

Documents

Total Documents96
Total Pages271

Filing History

2 November 2023Confirmation statement made on 20 October 2023 with no updates
21 June 2023Accounts for a dormant company made up to 31 October 2022
15 November 2022Confirmation statement made on 20 October 2022 with no updates
25 May 2022Accounts for a dormant company made up to 31 October 2021
20 October 2021Confirmation statement made on 20 October 2021 with no updates
20 August 2021Accounts for a dormant company made up to 31 October 2020
3 January 2021Confirmation statement made on 20 October 2020 with no updates
25 September 2020Accounts for a dormant company made up to 31 October 2019
5 November 2019Confirmation statement made on 20 October 2019 with no updates
25 June 2019Accounts for a dormant company made up to 31 October 2018
30 October 2018Confirmation statement made on 20 October 2018 with no updates
25 June 2018Accounts for a dormant company made up to 31 October 2017
1 November 2017Confirmation statement made on 20 October 2017 with no updates
1 November 2017Confirmation statement made on 20 October 2017 with no updates
7 July 2017Accounts for a dormant company made up to 31 October 2016
7 July 2017Accounts for a dormant company made up to 31 October 2016
24 February 2017Appointment of Ms Alison Cummings as a director on 24 February 2017
24 February 2017Appointment of Mr Cornelis Bernard Van De Paverd as a director on 24 February 2017
24 February 2017Appointment of Ms Alison Cummings as a director on 24 February 2017
24 February 2017Termination of appointment of David Andrew Harris as a director on 24 February 2017
24 February 2017Termination of appointment of Rosemary Lagrue as a director on 24 February 2017
24 February 2017Termination of appointment of Rosemary Lagrue as a director on 24 February 2017
24 February 2017Termination of appointment of David Andrew Harris as a director on 24 February 2017
24 February 2017Appointment of Mr Cornelis Bernard Van De Paverd as a director on 24 February 2017
7 November 2016Confirmation statement made on 20 October 2016 with updates
7 November 2016Confirmation statement made on 20 October 2016 with updates
8 July 2016Accounts for a dormant company made up to 31 October 2015
8 July 2016Accounts for a dormant company made up to 31 October 2015
18 November 2015Register inspection address has been changed from C/O S M Fenwick 16 Silverlands Road Lyminge Folkestone Kent CT18 8JE United Kingdom to 46a St. Swithins Road Whitstable Kent CT5 2HX
18 November 2015Director's details changed for Stewart Michael Fenwick on 1 March 2015
18 November 2015Director's details changed for Stewart Michael Fenwick on 1 March 2015
18 November 2015Register inspection address has been changed from C/O S M Fenwick 16 Silverlands Road Lyminge Folkestone Kent CT18 8JE United Kingdom to 46a St. Swithins Road Whitstable Kent CT5 2HX
18 November 2015Secretary's details changed for Stewart Michael Fenwick on 1 March 2015
18 November 2015Secretary's details changed for Stewart Michael Fenwick on 1 March 2015
18 November 2015Annual return made up to 20 October 2015 no member list
18 November 2015Annual return made up to 20 October 2015 no member list
27 July 2015Accounts for a dormant company made up to 31 October 2014
27 July 2015Accounts for a dormant company made up to 31 October 2014
2 March 2015Registered office address changed from 16 Silverlands Road Lyminge Kent CT18 8JE to 46a St. Swithins Road Whitstable Kent CT5 2HX on 2 March 2015
2 March 2015Registered office address changed from 16 Silverlands Road Lyminge Kent CT18 8JE to 46a St. Swithins Road Whitstable Kent CT5 2HX on 2 March 2015
2 March 2015Registered office address changed from 16 Silverlands Road Lyminge Kent CT18 8JE to 46a St. Swithins Road Whitstable Kent CT5 2HX on 2 March 2015
5 November 2014Annual return made up to 20 October 2014 no member list
5 November 2014Annual return made up to 20 October 2014 no member list
23 July 2014Accounts for a dormant company made up to 31 October 2013
23 July 2014Accounts for a dormant company made up to 31 October 2013
14 November 2013Annual return made up to 20 October 2013 no member list
14 November 2013Annual return made up to 20 October 2013 no member list
9 July 2013Accounts for a dormant company made up to 31 October 2012
9 July 2013Accounts for a dormant company made up to 31 October 2012
8 November 2012Register(s) moved to registered office address
8 November 2012Annual return made up to 20 October 2012 no member list
8 November 2012Annual return made up to 20 October 2012 no member list
8 November 2012Register(s) moved to registered office address
17 August 2012Accounts for a dormant company made up to 31 October 2011
17 August 2012Accounts for a dormant company made up to 31 October 2011
28 November 2011Annual return made up to 20 October 2011 no member list
28 November 2011Annual return made up to 20 October 2011 no member list
13 July 2011Accounts for a dormant company made up to 31 October 2010
13 July 2011Accounts for a dormant company made up to 31 October 2010
8 February 2011Annual return made up to 20 October 2010 no member list
8 February 2011Annual return made up to 20 October 2010 no member list
17 January 2011Registered office address changed from 83 Bouverie Road West Folkestone Kent CT20 2PW United Kingdom on 17 January 2011
17 January 2011Registered office address changed from 83 Bouverie Road West Folkestone Kent CT20 2PW United Kingdom on 17 January 2011
19 July 2010Accounts for a dormant company made up to 31 October 2009
19 July 2010Accounts for a dormant company made up to 31 October 2009
5 November 2009Annual return made up to 20 October 2009 no member list
5 November 2009Director's details changed for David Andrew Harris on 5 November 2009
5 November 2009Annual return made up to 20 October 2009 no member list
5 November 2009Director's details changed for David Andrew Harris on 5 November 2009
5 November 2009Director's details changed for Stuart Robert Stanley on 5 November 2009
5 November 2009Director's details changed for David Andrew Harris on 5 November 2009
5 November 2009Director's details changed for Stuart Robert Stanley on 5 November 2009
5 November 2009Register(s) moved to registered inspection location
5 November 2009Register inspection address has been changed
5 November 2009Director's details changed for Rosemary Lagrue on 5 November 2009
5 November 2009Register(s) moved to registered inspection location
5 November 2009Director's details changed for Stuart Robert Stanley on 5 November 2009
5 November 2009Director's details changed for Rosemary Lagrue on 5 November 2009
5 November 2009Register inspection address has been changed
5 November 2009Director's details changed for Rosemary Lagrue on 5 November 2009
10 November 2008Director appointed rosemary lagrue
10 November 2008Director appointed david andrew harris
10 November 2008Director and secretary appointed stewart michael fenwick
10 November 2008Director appointed stuart robert stanley
10 November 2008Director appointed rosemary lagrue
10 November 2008Director appointed david andrew harris
10 November 2008Director and secretary appointed stewart michael fenwick
10 November 2008Director appointed stuart robert stanley
27 October 2008Appointment terminated director daniel dwyer
27 October 2008Appointment terminated director daniel dwyer
27 October 2008Appointment terminated director daniel dwyer
27 October 2008Appointment terminated director daniel dwyer
27 October 2008Registered office changed on 27/10/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
27 October 2008Registered office changed on 27/10/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
20 October 2008Incorporation
20 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing