- Company Overview for R GOWER HOLDINGS LIMITED (12936351)
- Filing history for R GOWER HOLDINGS LIMITED (12936351)
- People for R GOWER HOLDINGS LIMITED (12936351)
- More for R GOWER HOLDINGS LIMITED (12936351)
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) |
---|---|---|---|
02 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
22 Aug 2024 | AD01 | Registered office address changed from Sui C/O William Price Suite 9 Westbury Court, Church Road Westbury-on-Trym BS9 3EF England to Suite 9, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 22 August 2024 | |
05 Jul 2024 | PSC04 | Change of details for Mrs Carla Margaret Gower as a person with significant control on 27 June 2024 | |
05 Jul 2024 | PSC04 | Change of details for Mr Ryan Patrick Gower as a person with significant control on 27 June 2024 | |
05 Jul 2024 | CH01 | Director's details changed for Mr Ryan Patrick Gower on 27 June 2024 | |
24 May 2024 | TM01 | Termination of appointment of Carla Margaret Gower as a director on 1 May 2024 | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
16 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Oct 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 July 2022 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
10 Mar 2022 | PSC01 | Notification of Carla Margaret Gower as a person with significant control on 10 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mr Ryan Patrick Gower as a person with significant control on 10 March 2022 | |
10 Mar 2022 | AP01 | Appointment of Mrs Carla Margaret Gower as a director on 10 March 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom to Sui C/O William Price Suite 9 Westbury Court, Church Road Westbury-on-Trym BS9 3EF on 9 February 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
07 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-07
|