KIRKLEE (BOWDON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02246596 |
Category | Private Limited Company |
Incorporated | 20 Apr 1988 |
Age | 36 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
KIRKLEE (BOWDON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02246596. It was incorporated 36 years, 2 months, 18 days ago, on 20 April 1988. The company address is Ford's Residential Management Stuart’S House, Ford's Residential Management Stuart’S House,, Altrincham, WA15 8DB, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Termination director company with name termination date
Date: 15 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vernon Paul Brand
Termination date: 2023-07-12
Documents
Appoint corporate secretary company with name date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stuarts Ltd
Appointment date: 2023-07-03
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-03
Old address: C/O Placekeeper Management Ltd Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
New address: Ford's Residential Management Stuart’S House, 7 Ambassador Place Altrincham WA15 8DB
Documents
Termination secretary company with name termination date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Placekeeper Management Limited
Termination date: 2023-07-03
Documents
Termination director company with name termination date
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kae Yoneyama
Termination date: 2023-06-09
Documents
Accounts with accounts type dormant
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change corporate secretary company with change date
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-03-21
Officer name: Placekeeper Management Limited
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-04
Old address: 49 Bankhall Lane Bankhall Lane Hale Altrincham WA15 0LF England
New address: C/O Placekeeper Management Ltd Manchester Business Park 3000 Aviator Way Manchester M22 5TG
Documents
Confirmation statement with no updates
Date: 25 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2022
Action Date: 26 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-26
Old address: 12-14 Shaw's Road Shaws Road Altrincham WA14 1QU England
New address: 49 Bankhall Lane Bankhall Lane Hale Altrincham WA15 0LF
Documents
Termination secretary company with name termination date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Kay Stone
Termination date: 2022-07-06
Documents
Accounts with accounts type dormant
Date: 07 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint corporate secretary company with name date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Placekeeper Management Limited
Appointment date: 2022-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-12
Old address: C/O Albex Residential Property Management Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ
New address: 12-14 Shaw's Road Shaws Road Altrincham WA14 1QU
Documents
Appoint person director company with name date
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kae Yoneyama
Appointment date: 2021-12-06
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Nolan
Termination date: 2021-12-06
Documents
Confirmation statement with updates
Date: 16 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Coleman
Appointment date: 2021-07-19
Documents
Appoint person director company with name date
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Vernon Paul Brand
Appointment date: 2021-07-19
Documents
Termination director company with name termination date
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Graham Pickup
Termination date: 2021-07-19
Documents
Accounts with accounts type dormant
Date: 20 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Niels Jacobsen
Appointment date: 2021-05-07
Documents
Appoint person director company with name date
Date: 23 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Nolan
Appointment date: 2021-03-18
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fredrick Dan Stoddard
Termination date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fredrick Dan Stoddard
Appointment date: 2017-12-06
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Graham Pickup
Appointment date: 2017-12-06
Documents
Termination director company with name termination date
Date: 19 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Ann Richardson
Termination date: 2017-12-06
Documents
Termination director company with name termination date
Date: 19 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vernon Paul Brand
Termination date: 2017-12-06
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 15 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-15
Officer name: Mrs Janet Ann Routledge
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Salar Arya
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-15
Officer name: Angela Kay Stone
Documents
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Ann Routledge
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Barodekar
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Vernon Paul Brand
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Runar White
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / saleh hassanpour / 17/09/2008
Documents
Accounts with accounts type total exemption full
Date: 22 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD
Documents
Legacy
Date: 29 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 28 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 28/11/00 from: stuarts propery services howard house 28 lloyd street altrincham cheshire WA14 2DE
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/00; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
DEPT 1086, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | OC423251 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BOWDON EXTERIOR CLEANING LIMITED
1 PEPPER ROAD,STOCKPORT,SK7 5DP
Number: | 10007084 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9, ROCKFIELD HOUSE DARWEN ROAD,BOLTON,BL7 9DX
Number: | 10569591 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 07949150 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10652660 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 STONEHAM COURT,ERITH,DA8 3FH
Number: | 10773562 |
Status: | ACTIVE |
Category: | Private Limited Company |