About

Registered Number: 05673504
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Stoneybridge, House, Par, Cornwall, PL24 2TY

 

Based in Cornwall, Bowood Park Ltd was founded on 12 January 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Bowood Park Ltd has one director listed as Cobbledick, Ross Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBBLEDICK, Ross Nigel 18 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 22 January 2019
CH03 - Change of particulars for secretary 22 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 06 December 2011
AP01 - Appointment of director 21 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 23 October 2007
225 - Change of Accounting Reference Date 26 September 2007
363s - Annual Return 16 February 2007
395 - Particulars of a mortgage or charge 07 July 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.