BOWBRIDGE STRATEGIC LAND LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-06-21 update statutory_documents SECRETARY APPOINTED MRS ZUZANA MOSNAK
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS PURDAY / 31/01/2022
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-09-14 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-03-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-02-17 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CHARLES PASKE / 01/11/2021
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / BOWBRIDGE HOMES LIMITED / 01/11/2021
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-08-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-31 update statutory_documents 30/03/20 TOTAL EXEMPTION FULL
2021-07-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CHARLES PASKE / 29/06/2021
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-06-01 update statutory_documents FIRST GAZETTE
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-12-07 delete address 5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG
2020-12-07 insert address UNIT 4 SHIELING COURT CORBY ENGLAND NN18 9QD
2020-12-07 update reg_address_care_of AFFINITY UK LTD => null
2020-12-07 update registered_address
2020-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM C/O AFFINITY UK LTD 5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-04-07 update accounts_next_due_date 2020-03-23 => 2020-12-30
2020-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-23
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2019-12-23 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-08-07 update statutory_documents DIRECTOR APPOINTED MR OLIVER THOMAS PURDAY
2019-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NELSON
2019-01-07 update account_category DORMANT => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWBRIDGE HOMES LIMITED
2018-12-21 update statutory_documents CESSATION OF CAMLAND GROUP LIMITED AS A PSC
2018-12-06 insert company_previous_name CAMLAND BOWBRIDGE LIMITED
2018-12-06 update name CAMLAND BOWBRIDGE LIMITED => BOWBRIDGE STRATEGIC LAND LIMITED
2018-11-02 update statutory_documents COMPANY NAME CHANGED CAMLAND BOWBRIDGE LIMITED CERTIFICATE ISSUED ON 02/11/18
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-01-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-07-07 update account_ref_month 1 => 3
2017-07-07 update accounts_next_due_date 2017-10-31 => 2017-12-31
2017-06-07 insert company_previous_name CAMLAND ASSOCIATES LIMITED
2017-06-07 update name CAMLAND ASSOCIATES LIMITED => CAMLAND BOWBRIDGE LIMITED
2017-06-06 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/03/2017
2017-05-08 update statutory_documents COMPANY NAME CHANGED CAMLAND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/05/17
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-19 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-03-08 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-03-08 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-02-17 update statutory_documents 22/01/16 FULL LIST
2015-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date null => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-22 => 2016-10-31
2015-10-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE ENGLAND NN17 5JG
2015-03-07 insert address 5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE NN17 5JG
2015-03-07 insert sic_code 70229 - Management consultancy activities other than financial management
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-18 update statutory_documents 22/01/15 FULL LIST
2014-10-07 delete address LONGBROOK FARM LONGBROOK THURNING PETERBOROUGH ENGLAND PE8 5RG
2014-10-07 insert address 5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK PRIORS HAW ROAD CORBY NORTHAMPTONSHIRE ENGLAND NN17 5JG
2014-10-07 update reg_address_care_of null => AFFINITY UK LTD
2014-10-07 update registered_address
2014-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM LONGBROOK FARM LONGBROOK THURNING PETERBOROUGH PE8 5RG ENGLAND
2014-01-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION