BOWDENS PROPERTY INVESTMENTS LIMITED - History of Changes


DateDescription
2023-09-07 delete address C/O MCLINTOCKS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX
2023-09-07 insert address 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER UNITED KINGDOM CH4 9QP
2023-09-07 update registered_address
2023-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2023 FROM C/O MCLINTOCKS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-07-25 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 18 => 17
2023-04-07 update num_mort_satisfied 2 => 3
2023-02-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032431980021
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-30 => 2023-07-30
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-30 => 2022-07-30
2021-10-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-08-07 update account_ref_day 31 => 30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-30
2021-07-30 update statutory_documents PREVSHO FROM 31/10/2020 TO 30/10/2020
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-29 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-07 update num_mort_charges 19 => 20
2020-01-07 update num_mort_outstanding 17 => 18
2019-12-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032431980021
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-07-31
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-26 update num_mort_charges 18 => 19
2017-04-26 update num_mort_outstanding 16 => 17
2017-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032431980020
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-17 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_charges 17 => 18
2016-06-07 update num_mort_outstanding 15 => 16
2016-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032431980019
2015-10-07 update returns_last_madeup_date 2014-08-29 => 2015-08-29
2015-10-07 update returns_next_due_date 2015-09-26 => 2016-09-26
2015-09-15 update statutory_documents 29/08/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-08 update num_mort_outstanding 16 => 15
2015-08-08 update num_mort_satisfied 1 => 2
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032431980018
2015-01-07 update num_mort_charges 16 => 17
2015-01-07 update num_mort_satisfied 0 => 1
2014-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032431980018
2014-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032431980016
2014-10-07 update returns_last_madeup_date 2013-08-29 => 2014-08-29
2014-10-07 update returns_next_due_date 2014-09-26 => 2015-09-26
2014-09-18 update statutory_documents 29/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_charges 15 => 16
2014-07-07 update num_mort_outstanding 15 => 16
2014-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032431980016
2013-12-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-12-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-11-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-29 => 2013-08-29
2013-11-07 update returns_next_due_date 2013-09-26 => 2014-09-26
2013-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX
2013-10-22 update statutory_documents 29/08/13 FULL LIST
2013-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FRANK BOWDEN / 29/08/2013
2013-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREA HUGHES / 29/08/2013
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-23 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-23 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-23 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date 2011-08-29 => 2012-08-29
2013-06-23 update returns_next_due_date 2012-09-26 => 2013-09-26
2012-11-22 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-11-03 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-02 update statutory_documents 29/08/12 FULL LIST
2012-10-30 update statutory_documents FIRST GAZETTE
2011-09-23 update statutory_documents 29/08/11 FULL LIST
2011-07-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-06-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-09-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 29/08/10 FULL LIST
2009-10-14 update statutory_documents 29/08/09 FULL LIST
2009-09-14 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-11-17 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-06-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/07 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX
2007-01-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-01-04 update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX
2005-09-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-09-23 update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-06 update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/04 FROM: UNIT 6A 150 BIRKENHEAD ROAD WALLASEY MERSEYSIDE CH44 7JN
2004-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-22 update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-25 update statutory_documents RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-10-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-27 update statutory_documents SECRETARY RESIGNED
2001-12-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-12-27 update statutory_documents RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-10-02 update statutory_documents NEW SECRETARY APPOINTED
2001-10-02 update statutory_documents DIRECTOR RESIGNED
2001-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/01 FROM: ASHTON HOUSE CHADWICK STREET MORETON WIRRAL L46 7TE
2000-09-26 update statutory_documents RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
2000-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-08-25 update statutory_documents RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1999-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-15 update statutory_documents RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1998-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1997-09-23 update statutory_documents RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1996-09-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97
1996-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1996-09-16 update statutory_documents DIRECTOR RESIGNED
1996-09-16 update statutory_documents SECRETARY RESIGNED
1996-08-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION