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

Bowden Court Management Company Limited

Documents

Total Documents112
Total Pages258

Filing History

11 February 2024Confirmation statement made on 29 January 2024 with no updates
30 October 2023Micro company accounts made up to 31 January 2023
13 March 2023Confirmation statement made on 29 January 2023 with no updates
29 April 2022Micro company accounts made up to 31 January 2022
7 February 2022Confirmation statement made on 29 January 2022 with no updates
4 February 2022Cessation of John Clark as a person with significant control on 9 February 2020
4 February 2022Notification of Paul Newman as a person with significant control on 9 February 2020
4 October 2021Micro company accounts made up to 31 January 2021
1 March 2021Confirmation statement made on 29 January 2021 with no updates
22 February 2021Termination of appointment of John Clark as a director on 10 February 2020
22 February 2021Termination of appointment of Kim Clark as a secretary on 10 February 2020
12 October 2020Micro company accounts made up to 31 January 2020
11 June 2020Registered office address changed from 5 Childsbridge Lane Kemsing Sevenoaks TN15 6TQ England to 2 Bowden Court Childsbridge Lane Sevenoaks TN15 6TQ on 11 June 2020
3 February 2020Confirmation statement made on 29 January 2020 with no updates
21 October 2019Micro company accounts made up to 31 January 2019
11 February 2019Confirmation statement made on 29 January 2019 with no updates
28 January 2019Notification of John Clark as a person with significant control on 1 February 2018
22 October 2018Micro company accounts made up to 31 January 2018
15 June 2018Appointment of Mr Paul Rivers Newman as a director on 15 June 2018
15 June 2018Appointment of Mrs Kim Clark as a secretary on 2 February 2018
15 June 2018Cessation of Sarah Bailey as a person with significant control on 15 February 2018
15 February 2018Termination of appointment of Anthony Peter Barber as a director on 2 February 2018
15 February 2018Termination of appointment of Sarah Bailey as a secretary on 2 February 2018
5 February 2018Confirmation statement made on 29 January 2018 with no updates
31 October 2017Micro company accounts made up to 31 January 2017
31 October 2017Micro company accounts made up to 31 January 2017
20 April 2017Termination of appointment of Paul Rivers Newman as a director on 21 August 2016
20 April 2017Termination of appointment of Guy Anthony Mitchell as a director on 24 May 2016
20 April 2017Termination of appointment of Guy Anthony Mitchell as a director on 24 May 2016
20 April 2017Termination of appointment of Paul Rivers Newman as a director on 21 August 2016
18 April 2017Appointment of Mr John Clark as a director on 24 August 2016
18 April 2017Appointment of Mr Anthony Peter Barber as a director on 3 July 2016
18 April 2017Appointment of Mr Anthony Peter Barber as a director on 3 July 2016
18 April 2017Appointment of Mr John Clark as a director on 24 August 2016
9 February 2017Confirmation statement made on 29 January 2017 with updates
9 February 2017Confirmation statement made on 29 January 2017 with updates
15 November 2016Appointment of Mrs Sarah Bailey as a secretary on 13 October 2016
15 November 2016Registered office address changed from C/O Mrs K. Clark 3 Bowden Court Childsbridge Lane Kemsing Sevenoaks Kent TN15 6TQ to 5 Childsbridge Lane Kemsing Sevenoaks TN15 6TQ on 15 November 2016
15 November 2016Termination of appointment of Kim Clark as a secretary on 13 October 2016
15 November 2016Termination of appointment of Kim Clark as a secretary on 13 October 2016
15 November 2016Appointment of Mrs Sarah Bailey as a secretary on 13 October 2016
15 November 2016Registered office address changed from C/O Mrs K. Clark 3 Bowden Court Childsbridge Lane Kemsing Sevenoaks Kent TN15 6TQ to 5 Childsbridge Lane Kemsing Sevenoaks TN15 6TQ on 15 November 2016
25 October 2016Micro company accounts made up to 31 January 2016
25 October 2016Micro company accounts made up to 31 January 2016
2 February 2016Annual return made up to 29 January 2016 no member list
2 February 2016Annual return made up to 29 January 2016 no member list
9 April 2015Micro company accounts made up to 31 January 2015
9 April 2015Micro company accounts made up to 31 January 2015
19 February 2015Annual return made up to 29 January 2015 no member list
19 February 2015Termination of appointment of Robin Donald Mcfarlane as a director on 2 February 2015
19 February 2015Termination of appointment of Robin Donald Mcfarlane as a director on 2 February 2015
19 February 2015Termination of appointment of Robin Donald Mcfarlane as a director on 2 February 2015
19 February 2015Annual return made up to 29 January 2015 no member list
17 February 2015Termination of appointment of Robin Donald Mcfarlane as a director on 2 February 2015
17 February 2015Termination of appointment of Robin Donald Mcfarlane as a director on 2 February 2015
17 February 2015Appointment of Mr Guy Anthony Mitchell as a director on 1 August 2014
17 February 2015Termination of appointment of Robin Donald Mcfarlane as a director on 2 February 2015
17 February 2015Appointment of Mr Guy Anthony Mitchell as a director on 1 August 2014
17 February 2015Appointment of Mr Guy Anthony Mitchell as a director on 1 August 2014
27 May 2014Total exemption small company accounts made up to 31 January 2014
27 May 2014Total exemption small company accounts made up to 31 January 2014
18 February 2014Annual return made up to 29 January 2014 no member list
18 February 2014Annual return made up to 29 January 2014 no member list
3 May 2013Total exemption small company accounts made up to 31 January 2013
3 May 2013Total exemption small company accounts made up to 31 January 2013
15 February 2013Annual return made up to 29 January 2013 no member list
15 February 2013Annual return made up to 29 January 2013 no member list
4 September 2012Total exemption small company accounts made up to 31 January 2012
4 September 2012Total exemption small company accounts made up to 31 January 2012
24 February 2012Annual return made up to 29 January 2012 no member list
24 February 2012Annual return made up to 29 January 2012 no member list
6 January 2012Total exemption small company accounts made up to 31 January 2011
6 January 2012Total exemption small company accounts made up to 31 January 2011
31 January 2011Director's details changed for Mr Robin Donald Mcfarlane on 9 July 2010
31 January 2011Annual return made up to 29 January 2011 no member list
31 January 2011Annual return made up to 29 January 2011 no member list
31 January 2011Director's details changed for Mr Robin Donald Mcfarlane on 9 July 2010
31 January 2011Director's details changed for Mr Robin Donald Mcfarlane on 9 July 2010
15 July 2010Registered office address changed from 60 College Road Maidstone Kent ME15 6SJ United Kingdom on 15 July 2010
15 July 2010Appointment of Mr Paul Rivers Newman as a director
15 July 2010Appointment of Mr Paul Rivers Newman as a director
15 July 2010Appointment of Mrs Kim Clark as a secretary
15 July 2010Registered office address changed from 60 College Road Maidstone Kent ME15 6SJ United Kingdom on 15 July 2010
15 July 2010Appointment of Mrs Kim Clark as a secretary
9 July 2010Appointment of Mr Robin Donald Mcfarlane as a director
9 July 2010Appointment of Mr Robin Donald Mcfarlane as a director
7 July 2010Termination of appointment of Clive Roberts as a secretary
7 July 2010Termination of appointment of Colin Creed as a director
7 July 2010Termination of appointment of Dean Markall as a director
7 July 2010Termination of appointment of Colin Creed as a director
7 July 2010Termination of appointment of Clive Roberts as a secretary
7 July 2010Termination of appointment of Dean Markall as a director
1 March 2010Accounts for a dormant company made up to 31 January 2010
1 March 2010Accounts for a dormant company made up to 31 January 2010
11 February 2010Secretary's details changed for Clive Roberts on 11 February 2010
11 February 2010Secretary's details changed for Clive Roberts on 11 February 2010
11 February 2010Annual return made up to 29 January 2010 no member list
11 February 2010Annual return made up to 29 January 2010 no member list
4 September 2009Director appointed dean markall
4 September 2009Director appointed colin creed
4 September 2009Director appointed dean markall
4 September 2009Director appointed colin creed
4 September 2009Secretary appointed clive roberts
4 September 2009Secretary appointed clive roberts
6 February 2009Appointment terminated director daniel dwyer
6 February 2009Appointment terminated director daniel dwyer
6 February 2009Appointment terminated director daniel dwyer
6 February 2009Registered office changed on 06/02/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER
6 February 2009Registered office changed on 06/02/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER
6 February 2009Appointment terminated director daniel dwyer
29 January 2009Incorporation
29 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing