Advanced company searchLink opens in new window

BLUE GOWER LIMITED

Company number 13325835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2025 CS01 Confirmation statement made on 17 December 2024 with updates
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 24 October 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with updates
25 Oct 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 24 October 2023
25 Oct 2023 PSC01 Notification of Gary James as a person with significant control on 24 October 2023
25 Oct 2023 PSC01 Notification of John Meates as a person with significant control on 24 October 2023
25 Oct 2023 PSC01 Notification of Darren Locker as a person with significant control on 24 October 2023
25 Oct 2023 PSC07 Cessation of N1Co Limited as a person with significant control on 24 October 2023
19 Jul 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
27 Jun 2023 AD01 Registered office address changed from Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG United Kingdom to 16 Waterside Close Tower Hamlets London E3 2JB on 27 June 2023
26 Jun 2023 MR04 Satisfaction of charge 133258350001 in full
26 Jun 2023 MR04 Satisfaction of charge 133258350002 in full
25 Jun 2023 MR01 Registration of charge 133258350005, created on 15 June 2023
23 Jun 2023 MR01 Registration of charge 133258350003, created on 15 June 2023
23 Jun 2023 MR01 Registration of charge 133258350004, created on 15 June 2023
22 Jun 2023 TM01 Termination of appointment of Thomas Kevin Mulligan as a director on 12 June 2023
22 Jun 2023 TM01 Termination of appointment of Richard Alexander Parkin-Mason as a director on 12 June 2023
22 Jun 2023 TM01 Termination of appointment of Nicholas Charles Singleton as a director on 12 June 2023
22 Jun 2023 TM01 Termination of appointment of Jack Hennion Barnden as a director on 12 June 2023
22 Jun 2023 AP01 Appointment of Mr Darren Locker as a director on 22 June 2023
22 Jun 2023 AP01 Appointment of Mr John Meates as a director on 22 June 2023
22 Jun 2023 AP01 Appointment of Mr Gary James as a director on 22 June 2023
21 Jun 2023 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU United Kingdom to Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG on 21 June 2023