- Company Overview for GOWER REALTY LTD (10441564)
- Filing history for GOWER REALTY LTD (10441564)
- People for GOWER REALTY LTD (10441564)
- Charges for GOWER REALTY LTD (10441564)
- More for GOWER REALTY LTD (10441564)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Nov 2023 | MR01 | Registration of charge 104415640001, created on 3 November 2023 | |
08 Nov 2023 | MR01 | Registration of charge 104415640002, created on 3 November 2023 | |
08 Nov 2023 | MR01 | Registration of charge 104415640003, created on 3 November 2023 | |
08 Nov 2023 | MR01 | Registration of charge 104415640004, created on 3 November 2023 | |
08 Nov 2023 | MR01 | Registration of charge 104415640005, created on 3 November 2023 | |
08 Nov 2023 | MR01 | Registration of charge 104415640006, created on 3 November 2023 | |
08 Nov 2023 | MR01 | Registration of charge 104415640007, created on 3 November 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Apr 2023 | TM01 | Termination of appointment of Ffion Megan Davies as a director on 18 October 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
24 Oct 2022 | TM01 | Termination of appointment of Thomas Cameron Mogridge as a director on 18 October 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
03 Sep 2021 | CH01 | Director's details changed for Mr Lee Mogridge on 1 September 2021 | |
03 Sep 2021 | PSC04 | Change of details for Mr Lee Mogridge as a person with significant control on 1 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Geraint Davies on 1 September 2021 | |
03 Sep 2021 | PSC04 | Change of details for Mr Geraint Davies as a person with significant control on 1 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 3 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Thomas Cameron Mogridge on 1 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Miss Ffion Megan Davies on 1 September 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates |