|
|
10 Mar 2026
|
10 Mar 2026
Director's details changed for Mr James Bruce Vansittart Bowater on 9 March 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Change of details for Bowater Limited as a person with significant control on 9 March 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Registered office address changed from 142 Station Road Chingford London E4 6AN England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 10 March 2026
|
|
|
10 Mar 2026
|
10 Mar 2026
Secretary's details changed for Mjra Secretaries Ltd on 9 March 2026
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 16 June 2025 with no updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 16 June 2024 with no updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Confirmation statement made on 16 June 2023 with no updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Appointment of Mjra Secretaries Ltd as a secretary on 16 June 2023
|
|
|
26 Jul 2023
|
26 Jul 2023
Termination of appointment of Jonathan Christopher Roper as a secretary on 16 June 2023
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 16 June 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 16 June 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 16 June 2020 with updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Notification of Bowater Limited as a person with significant control on 3 December 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Cessation of Dene Place Holdiongs Ltd as a person with significant control on 3 December 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 16 June 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB England to 142 Station Road Chingford London E4 6AN on 14 November 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 16 June 2018 with no updates
|